|
|

Documents

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

John McAdams v. Secretary General of the Organization of American States

Document Code (Number)41
Category:Judgment
Year:1979
Language:English
Keywords: General principles, Organization's interests, Termination, Appraisal of evidence, Evidence, Organization's duties, Terms of appointment, Contract, Law of contract, Acceptance, Novation, Parity with United Nations, Salary, Scale, Agreed termination, General decision, General Standards - article 51 (f), Permanent Council - CP/RES.24 (32/70), Staff member's duties, Staff Rules - rule 110.7, Staff Rules - rule 114.1, Terminal entitlements
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:

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:

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:

Antonio Martínez Comolli v. Secretary General of the Organization of American States

Document Code (Number)17
Category:Judgment
Year:1975
Language:English
Keywords: Decision, Competence, Application, Offer, Quashing, Complaint allowed in part, Damages, General principles, Notification, Appraisal of evidence, Burden of proof, Evidence, Lack of evidence, Moral injury, Amendment, Terms of appointment, Testimony, Contract, Good faith, Law of contract, Acceptance, Irreducibility of salary, Novation, Parity with United Nations, Salary, Scale, Interest on damages, Disciplinary measure, Fixed term
Documents to download:

Víctor Adib v. Secretary General of the Organization of American States

Document Code (Number)15
Category:Judgment
Year:1975
Language:English
Keywords: Competence, Abolition of post, Breach, Charter of the OAS - article 119, Termination, Evidence, Lack of evidence
Documents to download:

Isabel Chaly Caserta v. Secretary General of the Organization of American States

Document Code (Number)14
Category:Judgment
Year:1975
Language:English
Keywords: Competence, Interpretation, Cause of action, Charter of the OAS - article 119, Complaint allowed in part, Damages, Discretion, Executive Head, Notification, Receivability, Advisory body, Advisory opinion, Appraisal of evidence, Burden of proof, Evidence, Internal Appeal Body, International civil service principles, Lack of evidence, Recommendation, Rules of Procedure - article 22.1 (1972), Candidate, Decision-maker, Internal candidate, Competition, Equality of conditions, General Standards - article 17 (1973), General Standards - article 17 (b) (1973), General Standards - article 38 (1973), Priority, Qualifications, Vacancy, Grounds, Charter of the OAS - article 121, Charter of the OAS - article 126, General Standards - article 11 (b) (1973), General Standards - article 35 (1973), Geographical distribution, International civil servant, Intervention, Limits, Negligence, Promotion, Selection Board, Staff Rules - rule 104.1 (1971), Staff Rules - rule 104.1 (b) (1971), Staff Rules - rule 104.11 (b) (1971), Statute - article VII
Documents to download:

Carlos J. Mendoza v. Secretary General of the Organization of American States

Document Code (Number)9
Category:Judgment
Year:1974
Language:English
Keywords: Post classification, Competence, Abolition of post, Interpretation, Reassingment, Definition, Discretion, Equal treatment, General principles, Injury, Organization's interests, Appraisal of evidence, Evidence, International civil service principles, Lack of evidence, Lack of injury, Staff reduction, Amendment, Acquired right, Rules of Procedure - article 14.1 (1972), Post description, Testimony, Law of contract, Balance of contractual obligations, Competition, Disclosure of evidence, Equality of conditions, General Standards - article 17 (1973), General Standards - article 17 (b) (1973), General Standards - article 38 (1973), General Standards - article 51 (b) (1973), Priority, Qualifications, Reorganization, Repeal, Security of tenure, Seniority, Staff Rules - rule 109.5 (b)(iii) (1971), Staff Rules - rule 109.5 (j) (1971), Vacancy, Working relations
Documents to download:

Edmund V. Uehling v. Secretary General of the Organization of American States

Document Code (Number)8
Category:Judgment
Year:1974
Language:English
Keywords: Offer, Successive contracts, Breach, Complaint allowed in part, Damages, Extension of services, General principles, Injury, Notification, Evidence, Lack of evidence, Organization's duties, Terms of appointment, Legitimate expectation, Annual leave, Bias, Binding character, Candidate, Contract, Conversion, Decision-maker, Formal flaw, Good faith, Intention, Internal candidate, Law of contract, Material injury, Non-renewal, Permanent appointment, Staff Rules - rule 104.2 (f) (1971)
Documents to download:

Rodolfo T. García, Helena de Méndez, Lucila Prieto de Zambrana, Beatriz de Mendoza and Modesto Lucero v. Secretary General of the Organization of American States

Document Code (Number)6
Category:Judgment
Year:1974
Language:English
Keywords: Post classification, Application, Interpretation, Quashing, Cause of action, Complaint allowed, Definition, Advisory body, Advisory opinion, Appraisal of evidence, Burden of proof, Evidence, Internal Appeal Body, Lack of evidence, Classification standards, Expert inquiry, Joinder, Post description, Previous question, Staff Rules - rule 102.2 (d) (1971), Staff Rules - rule 102.3 (1976), Staff Rules - rule 102.3 (b) (1971), Testimony
Documents to download:
12345