|
|

Documents

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

Guillermo J. McGough v. Secretary General of the Organizatio of American States

Document Code (Number)87
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Exception, Formal requirements, Cause of action, Executive Head, Notification, Receivability, Termination, Internal Appeal Body, Internal remedies exhausted, Time limit, Statute - article VI.1 (a), Contract, Non-renewal, Report, Administrative delay, Internal appeal, Equity, Statute - article VI, Terminal entitlements, Statute - article VI.1, Statute - article VI.1 (b), Counsel, Absence, Conciliation, Conciliatory powers, Direct appeal, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.1 (c), Staff Rules - rule 112.2, Staff Rules - rule 112.5 (c), Staff Rules - rule 112.5 (g), Staff Rules - rule 112.5 (j)
Documents to download:

Félix E. Hurtado de Mendoza v. Secretary General of the Organization of American States

Document Code (Number)86
Category:Judgment
Year:1985
Language:English
Keywords: Competence, Judgment, Costs, Payment, Internal Appeal Body, Staff Union, Grounds, Parity with United Nations, Salary, Scale, Statute - article II, Collective bargaining, Execution, General Assembly - AG/RES.499 (X-O/80), Staff Union Agreement, General Assembly - AG/RES.632 (XII-O/82), Counsel, Internal Appeal Board, Reckoning, Staff union representative
Documents to download: