|
|

Documents

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

Juan F. Bauta vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)48
Category:Judgment
Year:1979
Language:Spanish
Keywords: Appointment, Staff Rules - rule 105.2 (a) (1975), Fundamentos jurídicos, Charter of the OAS - article 119 (b), Secretario General - Facultades, Traslado de cargo, General Standards - article 16 (d), Position of trust, Discrecionalidad, General Standards - article 11 (d), Staff Rules - rule 104.5 (1976), Servicio internacional de carrera, Status
Documents to download:

Andi Richar Vera vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)33
Category:Judgment
Year:1977
Language:Spanish
Keywords: Appointment, Travel expenses, Staff Rules - rule 105.2 (a) (1975), Fundamentos jurídicos, Omisión de procedimientos reglamentarios, Audiencia, Charter of the OAS - article 119 (b), Work evaluation, Reconsideración, Secretario General - Facultades, Traslado de cargo
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:

Andi Richar Vera v. Secretary General of the Organization of American States

Document Code (Number)33
Category:Judgment
Year:1977
Language:English
Keywords: Post classification, Formal requirements, Application, Quashing, Breach, Charter of the OAS - article 119, Complaint allowed in part, Discretion, Executive Head, Notification, Procedural flaw, Receivability, Internal remedies exhausted, Time limit, Nullity, Omission, Formal flaw, Staff Rules - rule 105.2 (1975), Transfer, Work appraisal, Flaw, Staff Rules - rule 105.2 (a) (1975), Grade, Consent, Downgrading, General Standards - article 31 (1977), Lack of consent, Statute - article VI
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: