|
|

Documents

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

Enrique Méndez vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)55
Category:Judgment
Year:1980
Language:Spanish
Keywords: Staff Rules - rule 110.6 (1975), Comité Asesor de Reducción de Personal, Fundamentos jurídicos, Omisión de procedimientos reglamentarios, Reducción de personal, Terminación de servicios, Staff Rules - rule 110.4 (b) (1975)
Documents to download:

Frank Hebblethwaite, Thomas J. Stone, Carmen Castro, Teresa Findlay, Diana Martínez y Marvin Broadbent vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)30
Category:Judgment
Year:1977
Language:Spanish
Keywords: General Standards - article 17 (b), Staff Rules - rule 110.6 (1975), Staff Rules - rule 105.2 (a) (1975), General Assembly - AG/RES.249, Cargos, Derecho adquirido, Derecho de desplazamiento, Fundamentos jurídicos, Irretroactividad de la ley, Reintegro del cargo, Suspensión de reglamentación, Terminación de servicios, Antigüedad, General Assembly - AG/RES.258.11, Competencia, Debido proceso legal, Derecho de preferencia, Interés público, General Standards - article 16 (a), Staff Rules - rule 105.2 (d) (1975), Servicio civil internacional, Suspensión, Traslado, Tribunal OIT - Sentencia No. 61
Documents to download:

Frank Hebblethwaite, Thomas J. Stone, Carmen Castro, Teresa Findlay, Diana Martínez, and Marvin Broadbent v. Secretary General of the Organization of American States Judgment ,2077,2083,2110,2121,213

Document Code (Number)30
Category:Judgment
Year:1977
Language:English
Keywords: Decision, Competence, Abolition of post, Quashing, Reassingment, Breach, Complaint allowed in part, Definition, General principles, Injury, Notification, Termination, Appraisal of evidence, Evidence, International civil service principles, Reinstatement, Staff reduction, Amendment, Domestic law, Terms of appointment, Post description, Testimony, Contract, Law of contract, Balance of contractual obligations, General Standards - article 17 (b) (1973), Priority, Security of tenure, Seniority, Acceptance, ILO Administrative Tribunal - Judg. 61 (1962), International civil servant, Permanent, Transfer, Flaw, non-retroactivity, Suspensive action, Staff Rules - rule 110.6 (1975), General Assembly - AG/RES.249 (VI-O/76), Budgetary reasons, General Assembly - AG/RES.258 (VI-O/76), General Standards - article 16 (a) (1976), Non-existing post, Staff Rules - rule 105.2 (a) (1975), Staff Rules - rule 105.2 (b) (1975), Statute - article II
Documents to download:

Paul J. Chrétien v. Secretary General of the Organization of American States

Document Code (Number)29
Category:Judgment
Year:1977
Language:English
Keywords: Abolition of post, Reassingment, Complaint allowed in part, Damages, Discretion, Executive Head, Injury, Procedural flaw, International civil service principles, Patere legem, Reinstatement, Staff reduction, Omission, Reorganization, International civil servant, Limits, Statute - article VII.2, Procedure, Staff Rules - rule 110.6 (1975), Executive Order No. 76-2, General Assembly - AG/RES.249 (VI-O/76), General Standards - article 11 (1976), General Standards - article 12 (1976)
Documents to download:

Ralph E. Getz v. Secretary General of the Organization of American States

Document Code (Number)26
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Reassingment, Complaint allowed in part, Executive Head, Termination, Reinstatement, Staff reduction, Vacancy, Staff Rules - rule 105.2 (1975), Transfer, Staff Rules - rule 110.6 (1975)
Documents to download: