|
|

Documents

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

Marilyn Brunetti et al. v. Secretary General of the Organization of American States

Document Code (Number)95
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Competence, Right of appeal, Statute - article I, Cause of action, Costs, Executive Head, Injury, Receivability, Burden of proof, Evidence, Internal remedies exhausted, Lack of evidence, Lack of injury, Organization's duties, Amendment, Class action, Time bar, Time limit, Acquired right, Joinder, Contract, Law of contract, Irreducibility of salary, Salary, Intervention, Member State, Procedure, Statute - article II, Statute - article VI, Refund, Tax, Staff Rules - rule 103.19, Staff Rules - rule 103.1, Right, Internal remedies, Staff Rules, Statute, General Standards, Equal pay for equal work, Statement of intent, Waiver, Reduction, Tribunal, Statute - article VI.1, Reckoning, Staff Rules - rule 112.1, Procedural economy, Organization, Rules of Procedure - article 9, Rules of Procedure, Executive Order No. 59-2, Executive Order No. 69-11, Executive Order No. 84-9, General Standards - article 32, Order, President of the Tribunal, Rules of Procedure - article 24, Rules of Procedure - article 25, Rules of Procedure - article 35, Sovereignty, Staff Rules - rule 112
Documents to download:

Sirvart Kouyoumdjian v. Secretary General of the Organization of American States

Document Code (Number)94
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Judicial review, Right of appeal, Application, Quashing, Costs, Discretion, Executive Head, Practice, Procedural flaw, Receivability, Burden of proof, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Lack of injury, Time bar, Time limit, Mistake, Classification standards, Expert inquiry, Post description, Previous question, Testimony, Nullity, Omission, Bias, Intention, Report, Administration, Salary, Promotion, Internal appeal, Procedure, Administration instruction, Right, Expert, Internal remedies, Post, Audit, Audit of post, Staff Rules, Staff Rules - rule 102.3, Staff Rules - rule 102.3 (c), General Standards, Date of notification, General principle, Complaint, Equal pay for equal work, Special post allowance, Staff Rules - rule 103.7, Undue enrichment, Dissenting opinion, Supervisor, Statement of intent, Waiver, Reckoning, Administrative act, Classification, General Standards - article 33, Pas de nullité sans grief, Personnel circular, Preliminary acts, Rules of Procedure, Rules of Procedure - article 12, Salary difference, Staff Rules - rule 102.3 (a), Staff Rules - rule 102.3 (b)
Documents to download:

Mario Gómez Pulido v. Secretary General of the Organization of American States

Document Code (Number)93
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Right of appeal, Breach, Complaint allowed in part, Costs, Discretion, Executive Head, Extension of services, Procedural flaw, Receivability, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Moral injury, Time bar, Time limit, Bias, Contract, Non-renewal, Working relations, Acceptance, Salary, Limits, Administrative delay, Disciplinary measure, Fixed term, Internal appeal, Procedure, Work appraisal, Due process, Flaw, Medical examination, Duty to comply, Date of notification, Disciplinary procedure, Statute - article VI.1, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Misuse of authority, Composition, Professional injury, Reprisal, Disciplinary Committee, Suspension, Expert opinion, Special leave, Staff Rules - rule 112.1 (a), Staff Rules - rule 112.5 (a)
Documents to download:

Hugo D. Valverde et al. v. Secretary General of the Organization of American States

Document Code (Number)91
Category:Judgment
Year:1985
Language:English
Keywords: Competence, Formal requirements, Judicial review, Right of appeal, Interpretation, Breach, Cause of action, Costs, Discretion, Executive Head, Receivability, Internal remedies exhausted, Time bar, Time limit, Previous question, Nullity, Omission, Binding character, Contract, Formal flaw, Intention, Law of contract, Parity with United Nations, Salary, Scale, Limits, Flaw, Budgetary reasons, Statute - article II, Abuse of process, General Assembly, Settlement out of court, Collective bargaining, General principle, Statement of intent, Waiver, General Assembly - AG/RES.383 (VI-E/78), General Assembly - AG/RES.498 (X-O/80), General Assembly - AG/RES.562 (XI-O/81), Staff Union Agreement, General Assembly - AG/RES.632 (XII-O/82), Power of attorney, Reckoning, Case law, Further submissions, Comparator system, Cost-of-living adjustment, Fraud, Further material, General Assembly - AG/RES.652 (XIII-O/83), Permanent Council - CP/doc.1177/81 add. 1, Referendum, Staff Rules - chapter XII, Statute - article IX
Documents to download:

Guillermo J. McGough v. Secretary General of the Organizatio of American States

Document Code (Number)87
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Exception, Formal requirements, Cause of action, Executive Head, Notification, Receivability, Termination, Internal Appeal Body, Internal remedies exhausted, Time limit, Statute - article VI.1 (a), Contract, Non-renewal, Report, Administrative delay, Internal appeal, Equity, Statute - article VI, Terminal entitlements, Statute - article VI.1, Statute - article VI.1 (b), Counsel, Absence, Conciliation, Conciliatory powers, Direct appeal, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.1 (c), Staff Rules - rule 112.2, Staff Rules - rule 112.5 (c), Staff Rules - rule 112.5 (g), Staff Rules - rule 112.5 (j)
Documents to download:

Leonel Laguarda B. v. Secretary General of the Organization of American States

Document Code (Number)74
Category:Judgment
Year:1983
Language:English
Keywords: Interpretation, Appraisal of evidence, Burden of proof, Internal remedies exhausted, Lack of evidence, Organization's duties, Previous question, Allowance, Repatriation, General service category, Staff Rules - rule 110.8, Professional category, Staff Rules - rule 102.1 (a)(ii)
Documents to download:

Louis E. Sanz de Santamaría v. Secretary General of the Organization of American States

Document Code (Number)73
Category:Judgment
Year:1983
Language:English
Keywords: Decision, Formal requirements, Right of appeal, Receivability, Internal remedies exhausted, Statute - article VI.1 (a), Previous question, Internal appeal, Resignation, Statute - article VI.1, Statute - article VI.1 (b)
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:

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:

Juan F. Bauta v. Secretary General of the Organization of American States

Document Code (Number)25
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Exception, Formal requirements, Application, Interpretation, Quashing, Age limit, Breach, Cause of action, Contributory service, Discretion, Executive Head, General principles, Injury, Notification, Procedural flaw, Receivability, Retirement and Pension Plan, Appraisal of evidence, Burden of proof, Internal Appeal Body, Internal remedies exhausted, International civil service principles, Lack of evidence, Lack of injury, Patere legem, Amendment, Class action, Pension, Analogy, Nullity, Candidate, Formal flaw, Competition, Equality of conditions, Priority, Qualifications, Vacancy, International civil servant, Intervention, Limits, Selection Board, New claim, Permanent, Probation, Procedure, Due process, Effective date, Executive Order No. 75-9, Flaw, Locus standi, Medical examination, New plea, non-retroactivity, Provision, Staff Rules - rule 104.3 (b) (1975), Suspensive action
Documents to download:
123