|
|

Documents

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

Martha Romero and Teresa Folgate v. Secretary General of the Organization of American States

Document Code (Number)140
Category:Judgment
Year:1999
Language:English
Keywords: Admissibility, Competence, Complainant's error, Denial, Interpretation, Complaint allowed in part, Equal treatment, Payment, Acquired right, Liability, Report, Novation, Recovery of overpayment, Refund, Tax, Staff Rules - rule 103.19, Staff member, Applicable law, Pension entitlements, Undue enrichment, Reduction, Retroactivity, Professional category, Conduct, Fraud, Lump-sum, Disqualification, Interest, Tax liability, Tax reimbursement, Tax Reimbursement Agreement, Unlawful payment, Estoppel, Expectation of right, ILO Administrative Tribunal, Reciprocity, Reimbursement, WB Administrative Tribunal
Documents to download:

Eugenia Sara Hanono v. Secretary General of the Organization of American States

Document Code (Number)139
Category:Judgment
Year:1999
Language:English
Keywords: Admissibility, Competence, Complainant's error, Compliance with internal regulations, Denial, Dismissal, Exception, Fees, Formal requirements, Judgment, Judicial review, Motion to dismiss, Non-compliance, Res judicata, Right of appeal, Right to be restored, Statute - article I, Statute - article VI.4
Documents to download:

Martha Bellis, Miriam Oliver, Soledad Salas, Ruth Connolly, ancy Irigoyen and Adelaide Farrah v. Secretary General of the Organization of American States

Document Code (Number)138
Category:Judgment
Year:1997
Language:English
Keywords: Decision, Post classification, Competence, Judgment, Statute - article I, Procedural flaw, Class action, Statute - article II.1, Classification standards, Post description, Qualifications, Statute - article VII, Administrative delay, Flaw, Statute - article II, Statute - article VI, General Assembly, United Nations, Right, Expert, Internal remedies, Post, Staff member, Audit, Audit of post, Staff Rules, Staff Rules - rule 102.3, Statute, General Standards, General Standards - article 1, Supervisor, Benefit, Tribunal, Right of staff members, Statute - article VI.1, Professional, Classification, Staff Rules - rule 102.3 (a), Staff Rules - rule 102.3 (b), General Standards - article 18, Hearing, Statute - article II.2 (b), Staff Rules - rule 102.1 (b), Staff Rules - rule 102.1 (c), Professional experience, Training, Review, Career service personnel, Compensatory damages, Statute - article II.2 (a), Staff Rules - rule 102.3 (f), Conditioned judgment, General Standards - article 18 (a)(ii), Staff Rules - rule 102.1 (a), Staff Rules - rule 102.4, Staff Rules - rule 105.4, Staff Rules - rule 105.4 (c), Statute - article II.5, Terms of reference
Documents to download:

David L. Black v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)137
Category:Judgment
Year:1997
Language:English
Keywords: Decision, Competence, Breach, Receivability, Payment, Terms of appointment, Statute - article VI.2, Contract, Statute - article VII, Affidavit, Flaw, Statute - article II, Equity, IICA - Staff Administration Manual, Statute - article VI, Right, Internal remedies, Employment relationship, Benefit, Tribunal, IICA, Organization, Agreement, Statute of limitations, Director General, Inter-Agency Agreement, Administrative flaw, Juridical person, Policy, Independent entity, Precedent, Retirement payment, Retirement system, Tax liability, Tax reimbursement, Tax Reimbursement Agreement, Understanding, Unlawful payment
Documents to download:

José Zapata v. Secretary General of the Organization of American States

Document Code (Number)136
Category:Judgment
Year:1997
Language:English
Keywords: Decision, Post classification, Competence, Statute - article I, Offer, Costs, Damages, Equal treatment, Procedural flaw, Termination, Burden of proof, Staff reduction, Time limit, Candidate, Contract, Good faith, Competition, Priority, Qualifications, Seniority, Vacancy, General Standards - article 53, Due process, Flaw, Statute - article II, Statute - article VI, Right, Internal remedies, Post, Staff Rules, Statute, General Standards, Staff Rules - rule 110.4 (b)(i), Staff Rules - rule 110.6, General Standards - article 1, Employment, Reduction, Tribunal, Statute - article VI.1, Statute - article VI.1 (b), Award, Staff Rules - rule 110.4, General Standards - article 18, Secretary General, Administrative decision, Attorney's fees, Reconsideration Committee, Selection process, Reconsideration, Career service personnel, Compensatory damages, General Standards - article 12 (b), General Standards - article 18 (a)(v), General Standards - article 41, General Standards - article 53 (b), Right to employment security, Staff Reduction Committee, Staff Rules - rule 110.4 (i)(v), Staff Rules - rule 110.6 (d)
Documents to download:

Review of Judgment No. 126 Christina Cerna v. Secretary General of the Organization of American States

Document Code (Number)135
Category:Judgment
Year:1996
Language:English
Keywords: Competence, Judgment, Res judicata, Cause of action, Costs, Statute - article VII, Action, Statute - article II, Internal remedies, Separation from service, Tribunal, Award, Statute - article IX, Review of jugments, Third party intervention
Documents to download:

Rudolph García v. Secretary General of the Organization of American States

Document Code (Number)134
Category:Judgment
Year:1996
Language:English
Keywords: Decision, Competence, Denial, Statute - article I, Costs, Damages, Organization's interests, Procedural flaw, Retirement, Payment, Appraisal of evidence, Burden of proof, Evidence, Pension, Annual leave, Contract, Statute - article VII, Flaw, Statute - article II, Retirement and Pension Fund, Statute - article VI, Tax, Complainant, Internal remedies, Staff Rules, Statute, Separation from service, Pension entitlements, Undue enrichment, Contractual obligations, Tribunal, Award, Final decision, Staff Rules - rule 112.5 (j), Organization, Staff Rules - rule 112.5, Staff Rules - rule 112, Statute - article VI.3, Statute - article VII.4, Secretary General, Statute of limitations, Financial interests, Interest, Compensatory damages, Financial obligations, Leave
Documents to download:

Corina Avalo v. Secretary General of the Organization of American States

Document Code (Number)133
Category:Judgment
Year:1995
Language:English
Keywords: Competence, Formal requirements, Cause of action, Classification standards, Post description, Action, Right, Expert, Post, Audit, Audit of post, Tribunal, Professional, Expert opinion, Classification, Agreement, Professional experience, Expert witness, Administrative proceedings, Arbitral award, Arbitration, Arbitrator, Conflict of interest, Contentious jurisdiction, Preclusion
Documents to download:

Luis Cuéllar v. Secretary General of the Organization of American States

Document Code (Number)132
Category:Judgment
Year:1995
Language:English
Keywords: Competence, Formal requirements, Cause of action, Classification standards, Post description, Action, Right, Audit, Audit of post, Tribunal, Expert opinion, Agreement, Professional experience, Expert witness, Administrative proceedings, Arbitral award, Arbitration, Arbitrator, Conflict of interest, Contentious jurisdiction, Preclusion
Documents to download:

Carmen Heraud v. Secretary General of the Organization of American States

Document Code (Number)131
Category:Judgment
Year:1995
Language:English
Keywords: Competence, Formal requirements, Cause of action, Classification standards, Post description, Adversarial proceeding, Action, Right, Expert, Post, Audit, Audit of post, Tribunal, Professional, Expert opinion, Classification, Agreement, Professional experience, Expert witness, Arbitral award, Arbitration, Arbitrator, Conflict of interest, Contentious jurisdiction, Preclusion
Documents to download:
12345678