|
|

Documents

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

Janet Ector v. Secretary General of the Organization of Amercian States

Document Code (Number)121
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Judgment, Res judicata, Statute - article I, Statute - article VI.4, Cause of action, Costs, Receivability, Burden of proof, Evidence, Terms of appointment, Time limit, Negligence, Statute - article VII, Judicial economy, General Standards - article 53, Procedure, Transfer, Due process, Flaw, Action, Equity, Consent, Statute - article VI, Right, Statute, General Standards, Separation from service, Claim, Tribunal, Award, Certainty, Statute - article IX, Suspension, Statute - article IX.1, Rules of Procedure, Salary difference, Order, Identical claims, Identical facts, Extinguishment of rights, Secretary General, Statute of limitations, Inadmissible grounds for review, Review of jugments, Facts, Facts overlooked, Failure to exercise a right, General Standards - article 53 (f), Groundless expectation, New evidence, Order of suspension, Review, Rules of Procedure - article 21, Statute - article VIII.2, Subsequent fact
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:

Janet Ector v. Secretary General of the Organization of American States

Document Code (Number)119
Category:Judgment
Year:1992
Language:English
Keywords: Judgment, Res judicata, Cause of action, Costs, Notification, Receivability, Burden of proof, Terms of appointment, Time limit, Statute - article VII, Duty station, Internal remedies, General principle, Award, Certainty, Statute - article IX, Extinctive prescription, Extinguishment of rights, Prescription, Statute of limitations, Inadmissible grounds for review, Principal-Subsidiary matters, Review of jugments
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:

Inés Alonso v. Secretary General of the Organization of American States

Document Code (Number)115
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Statute - article I, Cause of action, Costs, Notification, Terms of appointment, Time limit, Statute - article VII, Flaw, Statute - article II, Statute - article VI, Complainant, Right, Internal remedies, Staff Rules, Statute, General Standards, Status of complainant, Benefit, Tribunal, Statute - article VI.1, Statute - article VI.1 (b), Award, Absence, Direct appeal, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Staff Rules - rule 112.5, Staff Rules - rule 112.1 (a), Staff Rules - rule 112, General Standards - article 58, General Standards - article 59, Secretary General, Statute of limitations, Hearing, Insurance, Right of spouse, Staff Rules - rule 112.1 (b), Staff Rules - rule 113.1 (a), Statute - article II.2 (b)
Documents to download:

Janet Ector v. Secretary General of the Organization of American States

Document Code (Number)114
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Admissibility, Exception, Motion to dismiss, Statute - article VI.4, Application, Quashing, Costs, Notification, Receivability, Termination, Staff reduction, Time limit, Previous question, Omission, Contract, Statute - article VII, Statute - article VI, Transport expenses, Right, Internal remedies, Statute, General Standards, General principle, Waiver, Award, General Standards - article 52 (f), Preliminary acts, Extinctive prescription, Extinguishment of rights, Harassment, Ignorance of the law, Prescription, Public order, Residence, Secretary General, Statute of limitations
Documents to download:

Carmen Saghy v. Secretary General of the Organization of American States

Document Code (Number)113
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Breach, Costs, Damages, Executive Head, Injury, Notification, Procedural flaw, Payment, Internal Appeal Body, Time limit, Legitimate expectation, Recommendation, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Vacancy, Report, Administration, Remand, Salary, Promotion, Administrative delay, Internal appeal, Due process, Flaw, Competition cancelled, Staff member's right, Staff Rules - rule 104.5 (b), Duty to comply, Career, Tribunal, Staff Rules - rule 104.5 (e), Absence, Staff Rules - rule 112.5 (j), Rules of Procedure - article 10, General Standards - article 12 (f), General Standards - article 8, Rules of Procedure - article 13.6, Staff Rules - rule 104.5 (f), Statute - article VII.4
Documents to download:

Juan F. Bauta v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)112
Category:Judgment
Year:1990
Language:English
Keywords: Decision, Competence, Cause of action, Costs, Notification, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Payment, Burden of proof, Evidence, Internal remedies exhausted, Lack of evidence, Pension, Statute - article II.1, Time limit, Expert inquiry, Intervention, Retirement and Pension Fund, Statute - article VI, No provision, Participation, Pension entitlements, Tribunal, Vexatious complaint, Cost-of-living adjustment, Rules of Procedure - article 24, Rules of Procedure - article 25, Adjustment, Cost-of-living, Lump-sum, Rules of Procedure - article 26, Rules of Procedure - article 9.1 (d)
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:

Víctor O. Mondino v. Retirement and Pension Committee and Secretary General of the Organization of American States

Document Code (Number)109
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Offer, Complaint allowed in part, Costs, Damages, Contract, Non-renewal, Acceptance, Statute - article VII.1, Contribution, Retirement and Pension Fund, Consent, Base salary, Extension, General Assembly - AG/RES.954 (XVIII-O/88), Mistake of fact, Mistake of law, Mitigating circumstances
Documents to download:
123456