|
|

Documents

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

Gualberto R. Cuenca v. Secretary General of the Organization of American States

Document Code (Number)53
Category:Judgment
Year:1980
Language:English
Keywords: Decision, Quashing, Breach, Complaint allowed in part, Costs, Damages, Discretion, Executive Head, Injury, Organization's interests, Procedural flaw, Termination, Organization's duties, Reinstatement, Post description, Report, Salary, Disciplinary measure, Adversarial proceeding, Procedure, Due process, General Standards - article 51 (f), Right to replay, Audit, Fringe benefits, Complainant's right, Date of notification, Disciplinary Body, Disciplinary procedure, Duty to inform, General principle, General Standards - article 50, Misconduct, Reconstruction of career, Right to inform, Staff member's interest, Staff Rules - chapter XI, Summary dismissal, Unsatisfactory service, Warning
Documents to download:

Fernando Hernández de Agüero v. Secretary General of the Organization of American States

Document Code (Number)51
Category:Judgment
Year:1980
Language:English
Keywords: Judgment, Age limit, Extension of services, Notification, Retirement and Pension Plan - section VI, Termination, Burden of proof, Evidence, Lack of evidence, Reinstatement, Staff Union, Terms of appointment, Contract, Intention, Law of contract, Non-renewal, Acceptance, Fixed term, Permanent, Terminal entitlements, Complainant, Fringe benefits, Staff Rules - rule 104.5 (b) (i), Collective bargaining, Execution, General Standards - article 56 (d), Separation from service, Staff Rules - rule 110.2 (a)
Documents to download:

Alvaro Galván v. Secretary General of the Organization of American States

Document Code (Number)46
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Post classification, Abolition of post, Application, Quashing, Reassingment, Breach, Discretion, Executive Head, Practice, Advisory opinion, Appraisal of evidence, Burden of proof, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Reinstatement, Terms of appointment, Legitimate expectation, Recommendation, Expert inquiry, Post description, Reorganization, Report, Negligence, Promotion, Internal appeal, Creation of post, Non-existing post, Grade, Staff member's duties, Assignment, Expert, Internal remedies, Post, Post held by complainant, Staff member, Title of post
Documents to download:

Juan R. Eskenasy v. Secretary General of the Organization of American States

Document Code (Number)40
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Formal requirements, Quashing, Complaint allowed in part, Discretion, Executive Head, Organization's interests, Procedural flaw, Termination, Lack of injury, Reinstatement, Nullity, International civil servant, Permanent, Probation, Statute - article VII.2, Confidential evidence, Work appraisal, Administration instruction, Probation report, Staff Rules - rule 104.5 (b) (i) (1976), Staff Rules - rule 104.5 (g) (1976), Staff Rules - rule 104.5 (h) (1976), Staff Rules - rule 105.9 (1975)
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:

Enrique Méndez v. Secretary General of the Organization of American States

Document Code (Number)28
Category:Judgment
Year:1976
Language:English
Keywords: Decision, Abolition of post, Quashing, Breach, Complaint allowed in part, Discretion, Executive Head, Injury, Termination, Evidence, Lack of evidence, Patere legem, Reinstatement, Grounds, Limits, Transfer, Creation of post
Documents to download:

Antonio Planells v. Secretary General of the Organization of American States

Document Code (Number)27
Category:Judgment
Year:1976
Language:English
Keywords: Interpretation, Complaint allowed in part, Costs, Termination, Lack of evidence, Reinstatement, Annual leave, Contract, Conversion, Law of contract, Non-renewal, Permanent appointment, Fixed term, Permanent, Staff Rules - rule 104.5 (b)(ii) (1976), Staff Rules - rule 105.9 (d)(iv) (1975), Vague claim
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:

Fernando Hernández de Agüero v. Secretary General of the Organization of American States

Document Code (Number)24
Category:Judgment
Year:1976
Language:English
Keywords: Decision, Admissibility, Breach, Complaint allowed, Definition, General principles, Termination, Evidence, Internal Appeal Body, Organization's duties, Reinstatement, Terms of appointment, Testimony, Contract, Disclosure of evidence, Grounds, Fixed term, Adversarial proceeding, Affidavit, Confidential evidence, Force majeure, General Standards - article 51 (1976), General Standards - article 52 (1976), Member State, Persona non grata, Procedure, Staff Rules - rule 110.4 (1975), Staff Rules - rule 110.5 (1975), Transfer, Work appraisal
Documents to download:
123