|
|

Documents

This Search uses AND operators, it only returns documents with ALL the keywords you entered/selected.

Hugo Valverde v. Secretary General of the Organization of American States

Document Code (Number)125
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Competence, Judgment, Non-compliance, Statute - article I, Quashing, Costs, Discretion, Offensive expressions, Termination, Moral injury, Precedence of rules, Statute - article II.1, Statute - article VI.1 (a), Contract, Disciplinary measure, Permanent, Statute - article II, Equity, Statute - article VI, Right, Internal remedies, Staff member, Permanent Council, Staff Rules, Statute, General Standards, Separation from service, Misconduct, Summary dismissal, International civil service, Charter of the OAS, Dissenting opinion, Employment, Employment relationship, OAS, Retroactivity, Staff Rules - rule 110.5, Tribunal, Statute - article VI.1, Statute - article VI.1 (b), Award, Misuse of authority, IICA, IICA Rules of Proced of the Gen. Direct - art. 54, Comparator system, Cost-of-living adjustment, Respect, American Convention on Human Rights, Cost-of-living, Hearing, Attorney's fees, Duties, Administrative penalty, American Decl. of the Rights and Duties of Man, Career service personnel, Charter of the OAS - article 3 (k), Civil servant, Compensatory damages, General Standards - article 26, Human rights, Judgment execution, Legal protection, Loyalty oath, Staff Rules - rule 101.4 (e)(i), Staff Rules - rule 106.4, Staff Rules - rule 110.5 (b), Statute - article II.2 (a), Strike
Documents to download:

Jairo Torres et al. v. Secretary General of the Organization of American States

Document Code (Number)124
Category:Judgment
Year:1994
Language:English
Keywords: Decision, Post adjustment, Competence, Formal requirements, Motion to dismiss, Res judicata, Right of appeal, Statute - article I, Breach, Cause of action, Damages, Discretion, Notification, Receivability, Unjust enrichment, Payment, Evidence, Organization's duties, Staff reduction, Class action, Terms of appointment, Time limit, Statute - article VI.1 (a), Testimony, Annual leave, Contract, Good faith, Law of contract, Irreducibility of salary, Parity with United Nations, Salary, Force majeure, Member State, Procedure, Due process, Action, Statute - article II, Statute - article VI, General Assembly, United Nations, Staff Rules - rule 103.1, Salary scale, Right, Assignment, Internal remedies, Post, Staff member, Staff Rules, Statute, Collective bargaining, Separation from service, Charter of the OAS, OAS, Ex gratia, Waiver, Benefit, Retroactivity, Contractual obligations, Tribunal, Rules of Procedure - article 22, Statute - article VI.1, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Power of attorney, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Budget, Collective rights, Organization, Comparator system, Cost-of-living adjustment, Referendum, Staff Rules - rule 112.2 (g), Rules of Procedure, Sovereignty, Staff Rules - rule 112, Capacity, Identical claims, Identical facts, Identical parties, American Convention on Human Rights, Quotas, Charter of the OAS - article 118, Cost-of-living, Extinguishment of rights, Public order, Secretary General, Statute of limitations, Hearing, Administrative decision, Attorney's fees, Charter of the OAS - article 125, Reconsideration Committee, Facts, Failure to exercise a right, Financial interests, Interest, Attributions, Charter of the OAS - article 112, Charter of the OAS - article 53, Committee on Administrative and Budgetary Affairs, Compound acts, Contractual rights, Contrary action, Juridical person, Obligations, Policy, Reconsideration, Regular fund, Salaries and Benefits Committee, Spending, Staff Association
Documents to download:

José Luis Pando v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)120
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Statute - article II.4, Cause of action, Costs, Damages, Notification, Procedural flaw, Receivability, Termination, Evidence, Statute - article VI.2, Time limit, Statute - article VI.1 (a), Nullity, Contract, Action, Budgetary reasons, IICA - Staff Administration Manual, Right, Internal remedies, Waiver, Tribunal, Statute - article VI.1 (b), Award, Certainty, Suspension, President of the Tribunal, Agreement, Extinguishment of rights, Prescription, Statute of limitations, Reconsideration Committee, Director General, Inter-Agency Agreement, IICA Rules of Proced of the Gen. Direct - art. 21, IICA Rules of Proced of the Gen. Direct - art. 5.1, IICA Rules of Proced of the Gen. Direct - art. 5.3, IICA Rules of Proced of the Gen. Direct - art.12.1, Motion for restoration, Motion to suspend the process, Prejudice, Preliminary motion, Rules of Procedure - article 12.1, Rules of Procedure - article 5.1 (b), Rules of Procedure - article 5.3, Session of the Tribunal
Documents to download:

José Luis Pando v. Director General of the Inter-Amerucab Institute for Cooperation on Agriculture (IICA)

Document Code (Number)117
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Formal requirements, Statute - article I, Statute - article II.4, Cause of action, Costs, Equal treatment, Notification, Termination, Burden of proof, Evidence, Terms of appointment, Time limit, Statute - article VI.1 (a), Contract, Law of contract, Priority, Qualifications, Vacancy, ILO Administrative Tribunal - Judg. 61 (1962), Administration, Statute - article VII, Action, Statute - article II, IICA - Staff Administration Manual, Statute - article VI, Internal remedies, Statute, International civil service, Employment, Employment relationship, Retroactivity, Tribunal, Statute - article VI.1, Award, IICA, IICA Rules of Proced of the Gen. Direct - art. 60, IICA Rules of Proced of the Gen. Direct - art.59, Agreement, Appointment criteria, Statute of limitations, Director General, IICA Rules of Proced of the Gen. Direct - art. 39, IICA Rules of Proced of the Gen. Direct - art. 14, Inter-Agency Agreement
Documents to download:

Patricia Duarte, Rosa Romera de Conrad, Alberto Rojas, Aldo Patricio Auda Jelvez, and Patricio Fernández v. Secretary General of the Organization of American States

Document Code (Number)104
Category:Judgment
Year:1989
Language:English
Keywords: Competence, Formal requirements, Judgment, General Assembly - AG/RES.35 (I-O/71), Successive contracts, Breach, Cause of action, Costs, Damages, Discretion, Executive Head, Burden of proof, Internal remedies exhausted, Organization's duties, Staff reduction, Amendment, Precedence of rules, Terms of appointment, Language of rule, Statute - article VI.1 (a), Joinder, Bias, Conversion, Non-renewal, Permanent appointment, Grounds, Limits, Fixed term, Internal appeal, Permanent, Due process, Effective date, Budgetary reasons, Statute - article VI, General Standards - article 16 (a), No provision, General Assembly, Staff Rules - rule 110.7, Terminal entitlements, Internal remedies, Staff Rules, Statute, Duty to comply, General Standards, Career, Status of complainant, General Standards - article 56 (d), General principle, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, General Standards - article 16, Permanent functions, Duration, Statute - article VI.1, General Assembly - AG/RES.671 (XIII-O/83), Staff Rules - rule 112.1, Misuse of authority, Budget, Organization, Staff Rules - rule 112, General Standards - article 18, General Standards - article 56, General Assembly - AG/RES.629 (XII-O/82), General Standards - article 55, Staff Rules - rule 110.7 (a), Staff Rules - rule 110.7 (d)(iii)
Documents to download:

Guillermo J. McGough v. Secretary General of the Organizatio of American States

Document Code (Number)87
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Exception, Formal requirements, Cause of action, Executive Head, Notification, Receivability, Termination, Internal Appeal Body, Internal remedies exhausted, Time limit, Statute - article VI.1 (a), Contract, Non-renewal, Report, Administrative delay, Internal appeal, Equity, Statute - article VI, Terminal entitlements, Statute - article VI.1, Statute - article VI.1 (b), Counsel, Absence, Conciliation, Conciliatory powers, Direct appeal, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.1 (c), Staff Rules - rule 112.2, Staff Rules - rule 112.5 (c), Staff Rules - rule 112.5 (g), Staff Rules - rule 112.5 (j)
Documents to download:

Louis E. Sanz de Santamaría v. Secretary General of the Organization of American States

Document Code (Number)73
Category:Judgment
Year:1983
Language:English
Keywords: Decision, Formal requirements, Right of appeal, Receivability, Internal remedies exhausted, Statute - article VI.1 (a), Previous question, Internal appeal, Resignation, Statute - article VI.1, Statute - article VI.1 (b)
Documents to download:

Isabel L. Victory v. Secretary General and Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)7
Category:Judgment
Year:1974
Language:English
Keywords: Decision, Formal requirements, Interpretation, Age limit, Cause of action, Complaint allowed, Complaint allowed in part, Compulsory retirement, Contributory service, Costs, Damages, Executive Head, Extension of services, Medical fitness, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Staff Rules - rule 109.3 (h) (1971), Internal remedies exhausted, Organization's duties, Time bar, Language of rule, Recommendation, Retirement and Pension Plan - section I, Statute - article VI.1 (a), Correction of complaint, Liability, Liquidation of benefits, Nullity, Omission
Documents to download:

Sixto Alfredo Aquino Padrón v. Secretary General and Chairman of the Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)11
Category:Judgment
Year:1974
Language:English
Keywords: Decision, Competence, Exception, Interpretation, Age limit, Charter of the OAS - article 119, Complaint allowed in part, Compulsory retirement, Contributory service, Executive Head, Extension of services, Notification, Organization's interests, Policies and Procedures, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan - section VI, Staff Rules - rule 109.3 (h) (1971), Staff Rules - rule 109.4 (a) (1971), Termination, Internal remedies exhausted, Acquired right, Legitimate expectation, Retirement and Pension Plan - section I, Staff Rules - rule 109.3 (1971), Statute - article VI.1 (a), General Standards - article 11 (1973), Mistake, Staff Rules - rule 109.3 (e) (1971)
Documents to download:

G. Hugo Vivó v. Secretary General and Chairman of the Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)10
Category:Judgment
Year:1974
Language:English
Keywords: Decision, Competence, Exception, Formal requirements, Interpretation, Age limit, Breach, Complaint allowed in part, Compulsory retirement, Contributory service, Executive Head, Extension of services, Medical fitness, Notification, Policies and Procedures, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Staff Rules - rule 109.3 (h) (1971), Staff Rules - rule 109.4 (a) (1971), Termination, Internal remedies exhausted, Patere legem, Acquired right, Language of rule, Legitimate expectation, Recommendation, Retirement and Pension Plan - section I, Rules of Procedure - article 11.2 (1972), Rules of Procedure - article 14.1 (1972), Rules of Procedure - article 22.1 (1972), Staff Rules - rule 109.3 (1971), Statute - article VI.1 (a)
Documents to download: