|
|

Documents

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

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:

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:

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:

René Saravia v. Secretary General of the Organization of American States

Document Code (Number)108
Category:Judgment
Year:1990
Language:English
Keywords: Decision, Competence, Exception, Statute - article VI.4, Offer, Age discrimination, Age limit, Cause of action, Complaint allowed, Complaint allowed in part, Compulsory retirement, Contributory service, Costs, Damages, Discretion, Equal treatment, Executive Head, Extension of services, Medical fitness, Organization's interests, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Termination, Advisory opinion, Appraisal of evidence, Burden of proof, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Staff reduction, Pension, Statute - article VI.2, Time bar, Time limit, Legitimate expectation, Joinder, Previous question, Contract, Formal flaw, Qualifications, Grounds, Limits, Procedure, Work appraisal, Budgetary reasons, Equity, Contribution, Statute - article VI, Terminal entitlements, Internal remedies, Staff Rules, Statute, General Standards, Career, Applicable law, Date of notification, Complaint, Retirement and Pension Plan - section V, Absence, Staff Rules - rule 112.2, Confirmatory decision, Misuse of authority, Budget, Organization, Rules of Procedure, Rules of Procedure - article 12, Staff Rules - rule 112, Extension, General Standards - article 56, Rules of Procedure - article 12.2, General Standards - article 55, General Standards - article 52 (e), General Standards - article 56 (e), General Standards - article 56 (g), Implicit decision, Staff Rules - rule 110.3, Staff Rules - rule 110.3 (a), Staff Rules - rule 110.3 (d), Staff Rules - rule 110.4 (e)
Documents to download:

María Eugenia Thomae-Forgues v. Secretary General of the Organization of American States

Document Code (Number)100
Category:Judgment
Year:1988
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Right of appeal, Abolition of post, Interpretation, Reassingment, Breach, Charter of the OAS - article 119, Complaint allowed, Complaint allowed in part, Costs, Damages, Discretion, Executive Head, Injury, Offensive expressions, Organization's interests, Procedural flaw, Receivability, Payment, Internal remedies exhausted, Organization's duties, Reinstatement, Time limit, Rules of Procedure - article 12.3, Acquired right, Legitimate expectation, Joinder, Previous question, Nullity, Bias, Binding character, Contract, Decision-maker, Non-renewal, Competition, Reorganization, Repeal, Working relations, General Standards - article 17 (b), Fitness, Grounds, Administration, Administrative delay, Disciplinary measure, Fixed term, Judicial economy, New claim, Internal appeal, Procedure, Transfer, Work appraisal, Due process, New plea, Provision, Suspensive action, Creation of post, General Standards - article 11, Budgetary reasons, Consent, Lack of consent, Statute - article VI, No provision, Staff member's duties, Terminal entitlements, Right, Staff member's right, Staff Rules - rule 104.2, Internal remedies, Staff member, Staff Rules, Statute, Duty to comply, General Standards, Warning of Tribunal, Execution, General Standards - article 56 (d), General principle, Staff member's interest, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, Complaint, Charter of the OAS, General Standards - article 16, OAS, Supervisor, Staff Rules - rule 110.5, Staff Rules - rule 104.3, Enforcement, Statute - article VI.1, Statute - article VI.1 (b), Conduct, Reckoning, Absence, Direct appeal, Final decision, Misuse of authority, Budget, Insubordination, Organization, Rules of Procedure, Rules of Procedure - article 12, Internal competition, General Standards - article 57, General Standards - article 58, Charter of the OAS - article 13, Extension, General Standards - article 16 (b), General Standards - article 17 (b)(vi), General Standards - article 18, General Standards - article 49, General Standards - article 56, General Standards - article 59, General Standards - article 72, Identical claims, Identical facts, Identical parties, Respect, Rules of Procedure - article 10, Staff Rules - rule 101.7, Staff Rules - rule 110.2
Documents to download:

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:
1234