|
|

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:

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:

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:

Reinaldo Posada F. v. Secretary General of the Organization of American States

Document Code (Number)77
Category:Judgment
Year:1984
Language:English
Keywords: Formal requirements, Successive contracts, Breach, Receivability, Burden of proof, Lack of evidence, Lack of injury, Previous question, Contract, Conversion, Permanent appointment, Fixed term, Permanent, Flaw, Locus standi, Representative, Duty to comply, Staff regulations and rules, Employment relationship, Permanent functions, Rules of Procedure - article 22, General Assembly - AG/RES.531 (XI-O/81), Merits
Documents to download:

Ramón Alvarez v. Secretary General of the Organization of American States

Document Code (Number)71
Category:Judgment
Year:1983
Language:English
Keywords: Judicial review, Successive contracts, Damages, Termination, Reinstatement, Amendment, Terms of appointment, Contract, Conversion, Permanent appointment, Acceptance, Salary, Fixed term, Internal appeal, Permanent, Statute - article VII.2, Equity, Staff regulations and rules, Complaint, Employment relationship, Permanent functions, Duration
Documents to download:

Roberto C. Boullon v. Secretary General of the Organization of American States

Document Code (Number)70
Category:Judgment
Year:1983
Language:English
Keywords: Interpretation, Burden of proof, Terms of appointment, Contract, Conversion, Permanent appointment, Repeal, Fixed term, Internal appeal, Permanent, Procedure, Effective date, Staff Rules - rule 104.5 (b), Status of complainant, Permanent functions, Jurisdictional recognition of rights
Documents to download:

Hugo G. Alemán v. Secretary General of the Organization of American States

Document Code (Number)69
Category:Judgment
Year:1983
Language:English
Keywords: Competence, Interpretation, Successive contracts, Cause of action, Costs, Equal treatment, Termination, Lack of evidence, Amendment, Terms of appointment, Acquired right, Post description, Contract, Conversion, Permanent appointment, Repeal, Acceptance, Fixed term, Permanent, Procedure, General Assembly, Staff Rules - rule 110.7, Terminal entitlements, Staff Rules - rule 104.5, Status of complainant, General principle, Claim, Employment relationship, Permanent functions, Duration, Enforcement, Law of the contract, Legislative Body, Staff Rules - rule 104.5 (c), Vexatious complaint
Documents to download:

Antonio Planells v. Secretary General of the Organization of American States

Document Code (Number)27
Category:Judgment
Year:1976
Language:English
Keywords: Interpretation, Complaint allowed in part, Costs, Termination, Lack of evidence, Reinstatement, Annual leave, Contract, Conversion, Law of contract, Non-renewal, Permanent appointment, Fixed term, Permanent, Staff Rules - rule 104.5 (b)(ii) (1976), Staff Rules - rule 105.9 (d)(iv) (1975), Vague claim
Documents to download:

Edgardo Holzman v. Secretary General of the Organization of American States

Document Code (Number)19
Category:Judgment
Year:1976
Language:English
Keywords: Successive contracts, Complaint allowed in part, Costs, Damages, Reinstatement, Previous question, Contract, Conversion, Permanent appointment, Salary, International civil servant, Fixed term, Challenge of member, General Assembly - AG/RES.124 (III-O/73), General Standards - article 16 (1973), Internal appeal, Permanent, Probation, Short term contract, Staff Rules - rule 104.2 (1971), Staff Rules - rule 104.2 (e) (1971), Staff Rules - rule 104.3 (c) (1971), Statute - article VII.1, Statute - article VII.2
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: