|
|

Documents

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

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:

Pablo A. Rodríguez v. Secretary General of the Organization of American States

Document Code (Number)44
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Post classification, Judicial review, Quashing, Breach, Executive Head, Procedural flaw, Termination, Appraisal of evidence, Organization's duties, Patere legem, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Selection Board, Statute - article VII.1, Transfer, Due process, Flaw, Right, Staff member's right, Staff Rules - rule 104.2
Documents to download:

Ovidio L. Martínez v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)42
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Quashing, Age limit, Breach, Complaint allowed in part, Compulsory retirement, Executive Head, Extension of services, Policies and Procedures, Procedural flaw, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section I, Remand, Staff Rules - rule 110.3 (c)
Documents to download:

Juan R. Eskenasy v. Secretary General of the Organization of American States

Document Code (Number)40
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Formal requirements, Quashing, Complaint allowed in part, Discretion, Executive Head, Organization's interests, Procedural flaw, Termination, Lack of injury, Reinstatement, Nullity, International civil servant, Permanent, Probation, Statute - article VII.2, Confidential evidence, Work appraisal, Administration instruction, Probation report, Staff Rules - rule 104.5 (b) (i) (1976), Staff Rules - rule 104.5 (g) (1976), Staff Rules - rule 104.5 (h) (1976), Staff Rules - rule 105.9 (1975)
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:

Alberto Vesprémy Bangha v. Secretary General and Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)12
Category:Judgment
Year:1975
Language:English
Keywords: Decision, Competence, Exception, Interpretation, Offer, Age limit, Breach, Cause of action, Complaint allowed, Compulsory retirement, Contributory service, Damages, Executive Head, Extension of services, Medical fitness, Notification, Organization's interests, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan - section VI, Staff Rules - rule 109.3 (h) (1971), Staff Rules - rule 109.4 (a) (1971), Termination, Appraisal of evidence, Lack of injury, Organization's duties, Patere legem, Terms of appointment, Acquired right, Legitimate expectation, Recommendation, Staff Rules - rule 109.3 (1971), Mistake, Staff Rules - rule 109.3 (e) (1971), Contract, Acceptance, Duty to substantiate decision, Fitness, Grounds, ILO Administrative Tribunal - Judg. 61 (1962), Report
Documents to download:

Isabel L. Victory v. Secretary General and Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)7
Category:Judgment
Year:1974
Language:English
Keywords: Decision, Formal requirements, Interpretation, Age limit, Cause of action, Complaint allowed, Complaint allowed in part, Compulsory retirement, Contributory service, Costs, Damages, Executive Head, Extension of services, Medical fitness, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Staff Rules - rule 109.3 (h) (1971), Internal remedies exhausted, Organization's duties, Time bar, Language of rule, Recommendation, Retirement and Pension Plan - section I, Statute - article VI.1 (a), Correction of complaint, Liability, Liquidation of benefits, Nullity, Omission
Documents to download:
123456