|
|

Documents

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

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:

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: