|
|

Documents

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

Jairo Torres et al. v. Secretary General of the Organization of American States

Document Code (Number)124
Category:Judgment
Year:1994
Language:English
Keywords: Decision, Post adjustment, Competence, Formal requirements, Motion to dismiss, Res judicata, Right of appeal, Statute - article I, Breach, Cause of action, Damages, Discretion, Notification, Receivability, Unjust enrichment, Payment, Evidence, Organization's duties, Staff reduction, Class action, Terms of appointment, Time limit, Statute - article VI.1 (a), Testimony, Annual leave, Contract, Good faith, Law of contract, Irreducibility of salary, Parity with United Nations, Salary, Force majeure, Member State, Procedure, Due process, Action, Statute - article II, Statute - article VI, General Assembly, United Nations, Staff Rules - rule 103.1, Salary scale, Right, Assignment, Internal remedies, Post, Staff member, Staff Rules, Statute, Collective bargaining, Separation from service, Charter of the OAS, OAS, Ex gratia, Waiver, Benefit, Retroactivity, Contractual obligations, Tribunal, Rules of Procedure - article 22, Statute - article VI.1, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Power of attorney, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Budget, Collective rights, Organization, Comparator system, Cost-of-living adjustment, Referendum, Staff Rules - rule 112.2 (g), Rules of Procedure, Sovereignty, Staff Rules - rule 112, Capacity, Identical claims, Identical facts, Identical parties, American Convention on Human Rights, Quotas, Charter of the OAS - article 118, Cost-of-living, Extinguishment of rights, Public order, Secretary General, Statute of limitations, Hearing, Administrative decision, Attorney's fees, Charter of the OAS - article 125, Reconsideration Committee, Facts, Failure to exercise a right, Financial interests, Interest, Attributions, Charter of the OAS - article 112, Charter of the OAS - article 53, Committee on Administrative and Budgetary Affairs, Compound acts, Contractual rights, Contrary action, Juridical person, Obligations, Policy, Reconsideration, Regular fund, Salaries and Benefits Committee, Spending, Staff Association
Documents to download:

Alfredo Pérez Zaldívar v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)122
Category:Judgment
Year:1993
Language:English
Keywords: Competence, Judicial review, Statute - article I, Application, Quashing, Cause of action, Costs, Damages, Discretion, Injury, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Appraisal of evidence, Evidence, Lack of evidence, Moral injury, Organization's duties, Pension, Retirement and Pension Plan - section I, Previous question, Good faith, Disclosure of evidence, Statute - article VII, Procedure, Due process, Flaw, Action, Statute - article II, Statute - article VI, Internal remedies, Statute, Duty to inform, Pension entitlements, Retirement and Pension Plan - section X.5, Tribunal, Award, Compensation, Retirement and Pension Plan - section IV, Rules of Procedure - article 9.1, Organization, Rules of Procedure - article 9, Rules of Procedure, Secretary General, Hearing, Administrative decision, Due diligence, Fiduciary function, Financial interests, Interest, Rules of Procedure - article 9.1 (f)
Documents to download:

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-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:

Juan F. Bauta vs. Comisión de Jubilaciones y Pensiones de la Organización de los Estados Americanos

Document Code (Number)112
Category:Judgment
Year:1990
Language:Spanish
Keywords: Payment, Statute - article II.1, Salary, Statute - article VI, Competencia, Ajuste salarial por lugar de destino, Comisión de Jubilaciones y Pensiones, Cargo vacante, Prueba pericial, Recurso infundado, Fondo de Jubilaciones y Pensiones, Recurso, Decisiones administrativas, Costo de vida, Agotamiento de la vía administrative previa, Prueba, Rules of Procedure - article 24, Rules of Procedure - article 25, Intervención de terceros, Carga de la prueba, Rules of Procedure - article 26, Rules of Procedure - article 9.1 (d), Retirement and Pension Plan - section VI.5, Retirement and Pension Plan - section VI.6
Documents to download:

Horacio Palmieri vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)106
Category:Judgment
Year:1990
Language:Spanish
Keywords: Candidate, Contract, Salary, Appointment, Statute - article VI, Reducción de personal, Terminación de servicios, Competencia, Debido proceso legal, Contrato permanente, Reforma normativa, Cargo vacante, Indemnización, Discrecionalidad, General Standards - article 56 (d), Contrato a término fijo, Extensión del contrato, General Standards - article 16, Aportes, Fondo de Jubilaciones y Pensiones, Funciones, Recurso, Benefit, Condiciones, Duración del contrato, Renuncia, Oferta de empleo, Consentimiento, Statute - article VI.1, Daños y perjuicios, Equidad, Agotamiento de la vía administrative previa, Carga de la prueba, Silencio administrativo, General Standards - article 55, Staff Rules - rule 110.7 (d)(iii), Carrera administrativa, Negligencia, Retirement and Pension Plan - section V.2, Staff Rules - rule 104.3 (c), Apelación, Demora administrativa
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:

Norma Repetto de Dulce v. Secretary General of the Organization of American States

Document Code (Number)111
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Judicial review, Right of appeal, Successive contracts, Cause of action, Complaint allowed, Complaint allowed in part, Damages, Equal treatment, Extension of services, Retirement, Termination, Burden of proof, Evidence, International civil service principles, Organization's duties, Amendment, Domestic law, Pension, Precedence of rules, Field, Time bar, Time limit, Contract, Good faith, Non-renewal, Competition, Qualifications, Acceptance, Currency of payment, Local status, Salary, Negligence, Statute - article VII, Fixed term, Internal appeal, Permanent, Statute - article VII.1, Work appraisal, Due process, General Standards - article 11, Contribution, Retirement and Pension Fund, Consent, Statute - article VI, No provision, General Assembly, Staff Rules - rule 103.1, Terminal entitlements, Right, Staff Rules, Statute, General Standards, Career, Applicable law, General principle, General Standards - article 1, General Standards - article 17, International civil service, Complaint, Equal pay for equal work, Employment, Employment relationship, General Standards - article 11 (b), Performance contract, Permanent functions, Subordination, Supervisor, Working hours, Statement of intent, Waiver, Benefit, Working conditions, Headquarters, Tribunal, Duration, Legislative Body, Certainty, Base salary, Staff Rules - rule 103.11, Organization, Salary difference, General Standards - article 57, General Standards - article 58, Extension, General Standards - article 56, General Standards - article 59, General Assembly - AG/RES.629 (XII-O/82), Adjustment, Charter of the OAS - article 118, General Standards - article 45, Local locals, Statement of intention
Documents to download:
1234