|
|

Documents

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

Horacio Palmieri v. the Secretary General of the Organization of American States

Document Code (Number)106
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Right of appeal, Offer, Cause of action, Costs, Discretion, Executive Head, Extension of services, Injury, Notification, Retirement, Retirement and Pension Plan, Termination, Burden of proof, Internal remedies exhausted, Staff reduction, Amendment, Pension, Terms of appointment, Contract, Conversion, Non-renewal, Permanent appointment, Competition, Acceptance, Salary, Negligence, Administrative delay, Fixed term, Internal appeal, Permanent, Due process, Equity, Consent, Statute - article VI, Staff Rules - rule 110.7, Terminal entitlements, Right, Internal remedies, Fringe benefits, Staff Rules, Statute, General Standards, Career, General Standards - article 56 (d), General Standards - article 1, Own contribution, General Standards - article 16, Permanent functions, Waiver, Tribunal, Staff Rules - rule 104.3, Duration, Statute - article VI.1, Statute - article VI.1 (b), Award, Retirement and Pension Plan - section V, Direct appeal, Extension, General Standards - article 56, General Standards - article 55, Staff Rules - rule 104.3 (c), Staff Rules - rule 110.7 (d)(ii)
Documents to download:

Don C. Eller v. Secretary General of the Organization of American States

Document Code (Number)105
Category:Judgment
Year:1990
Language:English
Keywords: Offer, Cause of action, Costs, Notification, Termination, Terms of appointment, Acceptance, Terminal entitlements, Position of trust, Compensation, General Standards - article 55, Staff Rules - rule 110.7 (d)(iii), Compensatory measure
Documents to download:

Patricia Duarte, Rosa Romera de Conrad, Alberto Rojas, Aldo Patricio Auda Jelvez, and Patricio Fernández v. Secretary General of the Organization of American States

Document Code (Number)104
Category:Judgment
Year:1989
Language:English
Keywords: Competence, Formal requirements, Judgment, General Assembly - AG/RES.35 (I-O/71), Successive contracts, Breach, Cause of action, Costs, Damages, Discretion, Executive Head, Burden of proof, Internal remedies exhausted, Organization's duties, Staff reduction, Amendment, Precedence of rules, Terms of appointment, Language of rule, Statute - article VI.1 (a), Joinder, Bias, Conversion, Non-renewal, Permanent appointment, Grounds, Limits, Fixed term, Internal appeal, Permanent, Due process, Effective date, Budgetary reasons, Statute - article VI, General Standards - article 16 (a), No provision, General Assembly, Staff Rules - rule 110.7, Terminal entitlements, Internal remedies, Staff Rules, Statute, Duty to comply, General Standards, Career, Status of complainant, General Standards - article 56 (d), General principle, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, General Standards - article 16, Permanent functions, Duration, Statute - article VI.1, General Assembly - AG/RES.671 (XIII-O/83), Staff Rules - rule 112.1, Misuse of authority, Budget, Organization, Staff Rules - rule 112, General Standards - article 18, General Standards - article 56, General Assembly - AG/RES.629 (XII-O/82), General Standards - article 55, Staff Rules - rule 110.7 (a), Staff Rules - rule 110.7 (d)(iii)
Documents to download:

Yacsire Cutler et al., Doris Rodríguez et al., and Don C. Eller v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)103
Category:Judgment
Year:1989
Language:English
Keywords: Interpretation, Cause of action, Contributory service, Costs, Retirement and Pension Plan, Termination, Payment, International civil service principles, Staff reduction, Amendment, Terms of appointment, Joinder, Contract, Non-renewal, Competition, Disclosure of evidence, Qualifications, Reorganization, Fixed term, Judicial economy, Permanent, Contribution, Terminal entitlements, Position of trust, International career service, Warning of Tribunal, Career, Separation from service, General Standards - article 17, Ex gratia, Staff Rules - rule 104.3, Duration, General Assembly - AG/RES.671 (XIII-O/83), General Assembly - AG/RES.728 (XIV-O/84), Provident plan, Retirement and Pension Plan - section V, Staff Rules - rule 110.2, General Assembly - AG/RES.830 (XVI-O/86)
Documents to download:

Miguel Tejada Baily v. Secretary General of the Organization of American States

Document Code (Number)101
Category:Judgment
Year:1989
Language:English
Keywords: Cause of action, Costs, Discretion, Equal treatment, Notification, Burden of proof, International civil service principles, Lack of evidence, Candidate, Competition, Equality of conditions, Priority, Qualifications, Seniority, Vacancy, Geographical distribution, Limits, Disciplinary measure, Staff Rules - rule 104.2, Staff Rules - rule 104.5, International career service, Career, Personnel file, Misuse of authority, Appointment criteria, Discrimination
Documents to download:

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

Document Code (Number)97
Category:Judgment
Year:1987
Language:English
Keywords: Decision, Right of appeal, Cause of action, Costs, Definition, Discretion, Executive Head, Receivability, Advisory opinion, Burden of proof, Internal remedies exhausted, International civil service principles, Lack of injury, Legitimate expectation, Recommendation, Previous question, Bias, Candidate, Contract, Conversion, Non-renewal, Permanent appointment, Competition, Disclosure of evidence, Qualifications, Seniority, General Standards - article 17 (b), Limits, Selection Board, Permanent, Due process, Right to replay, International career service, Career, General principle, Permanent functions, Law of the contract, Merits, General Assembly - AG/RES.671 (XIII-O/83), Administrative act, Misuse of authority, Internal competition
Documents to download:

Humberto René Girón v. Secretary General of the Organization of American States

Document Code (Number)96
Category:Judgment
Year:1987
Language:English
Keywords: Decision, Competence, Application, Quashing, Breach, Cause of action, Costs, Injury, Procedural flaw, Appraisal of evidence, Burden of proof, Internal remedies exhausted, Lack of evidence, Lack of injury, Nullity, Bias, Candidate, Competition, Equality of conditions, Qualifications, Vacancy, Due process, Flaw, Statute - article VI, Staff Rules - rule 104.5, General principle, Pas de nullité sans grief
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:

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:
12345