|
|

Documents

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

Alicia Jaún de Acuña vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)110
Category:Judgment
Year:1990
Language:Spanish
Keywords: Statute - article VI.4, Statute - article VI.2, Contract, Acceptance, Effective date, Cargos, Reducción de personal, Terminación de servicios, Competencia, Indemnización, Staff Rules - rule 110.6, Recurso, Excepción, Renuncia, Cuestión previa, Decisiones administrativas, Consentimiento, Destitución del cargo, Daños y perjuicios, Agotamiento de la vía administrative previa, Pago ex-gratia, Staff Rules - rule 110.6 (j), Staff Rules - rule 110.6 (i), Voluntad, Plazos, Falta de prueba, Admisibilidad del recurso, Separación del servicio, Permanent Council - CP/RES.514 (760/88), Staff Rules - rule 110.6 (h), Apelación, Obligatoriedad
Documents to download:

Alicia Jaán de Acuña v. Secretary General of the Organization of American States

Document Code (Number)110
Category:Judgment
Year:1990
Language:English
Keywords: Exception, Right of appeal, Statute - article VI.4, Abolition of post, Complaint allowed in part, Costs, Damages, Injury, Receivability, Termination, Payment, Internal remedies exhausted, Lack of evidence, Staff reduction, Field, Statute - article VI.2, Time bar, Time limit, Previous question, Binding character, Priority, Acceptance, Grounds, Effective date, Consent, Lack of consent, Terminal entitlements, Separation from service, Date of notification, Staff Rules - rule 110.6, Ex gratia, Statement of intent, Waiver, Staff Rules - rule 110.6 (j), Staff Rules - rule 110.6 (i), Agreement, Permanent Council - CP/RES.514 (760/88), Staff Rules - rule 110.6 (h)
Documents to download: