|
|

Documents

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

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:

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:

Jairo Torres et al. v. Secretary General of the Organization of American States

Document Code (Number)124
Category:Judgment
Year:1994
Language:English
Keywords: Decision, Post adjustment, Competence, Formal requirements, Motion to dismiss, Res judicata, Right of appeal, Statute - article I, Breach, Cause of action, Damages, Discretion, Notification, Receivability, Unjust enrichment, Payment, Evidence, Organization's duties, Staff reduction, Class action, Terms of appointment, Time limit, Statute - article VI.1 (a), Testimony, Annual leave, Contract, Good faith, Law of contract, Irreducibility of salary, Parity with United Nations, Salary, Force majeure, Member State, Procedure, Due process, Action, Statute - article II, Statute - article VI, General Assembly, United Nations, Staff Rules - rule 103.1, Salary scale, Right, Assignment, Internal remedies, Post, Staff member, Staff Rules, Statute, Collective bargaining, Separation from service, Charter of the OAS, OAS, Ex gratia, Waiver, Benefit, Retroactivity, Contractual obligations, Tribunal, Rules of Procedure - article 22, Statute - article VI.1, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Power of attorney, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Budget, Collective rights, Organization, Comparator system, Cost-of-living adjustment, Referendum, Staff Rules - rule 112.2 (g), Rules of Procedure, Sovereignty, Staff Rules - rule 112, Capacity, Identical claims, Identical facts, Identical parties, American Convention on Human Rights, Quotas, Charter of the OAS - article 118, Cost-of-living, Extinguishment of rights, Public order, Secretary General, Statute of limitations, Hearing, Administrative decision, Attorney's fees, Charter of the OAS - article 125, Reconsideration Committee, Facts, Failure to exercise a right, Financial interests, Interest, Attributions, Charter of the OAS - article 112, Charter of the OAS - article 53, Committee on Administrative and Budgetary Affairs, Compound acts, Contractual rights, Contrary action, Juridical person, Obligations, Policy, Reconsideration, Regular fund, Salaries and Benefits Committee, Spending, Staff Association
Documents to download:

Alfredo Pérez Zaldívar v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)122
Category:Judgment
Year:1993
Language:English
Keywords: Competence, Judicial review, Statute - article I, Application, Quashing, Cause of action, Costs, Damages, Discretion, Injury, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Appraisal of evidence, Evidence, Lack of evidence, Moral injury, Organization's duties, Pension, Retirement and Pension Plan - section I, Previous question, Good faith, Disclosure of evidence, Statute - article VII, Procedure, Due process, Flaw, Action, Statute - article II, Statute - article VI, Internal remedies, Statute, Duty to inform, Pension entitlements, Retirement and Pension Plan - section X.5, Tribunal, Award, Compensation, Retirement and Pension Plan - section IV, Rules of Procedure - article 9.1, Organization, Rules of Procedure - article 9, Rules of Procedure, Secretary General, Hearing, Administrative decision, Due diligence, Fiduciary function, Financial interests, Interest, Rules of Procedure - article 9.1 (f)
Documents to download:

José Luis Pando v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)120
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Statute - article II.4, Cause of action, Costs, Damages, Notification, Procedural flaw, Receivability, Termination, Evidence, Statute - article VI.2, Time limit, Statute - article VI.1 (a), Nullity, Contract, Action, Budgetary reasons, IICA - Staff Administration Manual, Right, Internal remedies, Waiver, Tribunal, Statute - article VI.1 (b), Award, Certainty, Suspension, President of the Tribunal, Agreement, Extinguishment of rights, Prescription, Statute of limitations, Reconsideration Committee, Director General, Inter-Agency Agreement, IICA Rules of Proced of the Gen. Direct - art. 21, IICA Rules of Proced of the Gen. Direct - art. 5.1, IICA Rules of Proced of the Gen. Direct - art. 5.3, IICA Rules of Proced of the Gen. Direct - art.12.1, Motion for restoration, Motion to suspend the process, Prejudice, Preliminary motion, Rules of Procedure - article 12.1, Rules of Procedure - article 5.1 (b), Rules of Procedure - article 5.3, Session of the Tribunal
Documents to download:

René L. Gutiérrez v. Secretary General of the Organization of American States

Document Code (Number)118
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Damages, Discretion, Equal treatment, Notification, Organization's interests, Procedural flaw, Appraisal of evidence, Precedence of rules, Time limit, Classification standards, Post description, Nullity, Omission, Candidate, Competition, Qualifications, Vacancy, Geographical distribution, Statute - article VII, Procedure, Work appraisal, Due process, Statute - article II, Equity, Competition cancelled, Internal remedies, Post, Staff member, General Standards, Duty to inform, General principle, General Standards - article 1, Charter of the OAS, Employment, OAS, General service category, Tribunal, Statute - article VI.1 (b), Personnel file, Organization, Professional, Classification, General Standards - article 18, Secretary General, Hearing, Academic requirements, Attorney's fees, Charter of the OAS - article 125, Duties, General Standards - article 18 (a)(vi), General Standards - article 37, Irregularity, Selection Committee, Selection criteria, Selection process, Administrative flaw, Competitive examination, External recruitment, Inadmissible grounds for review, Lack of effect, Last instance, Legal interpretation, Professional experience, Systemic law, Training
Documents to download:

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

Document Code (Number)116
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Post classification, Competence, Statute - article VI.4, Interpretation, Breach, Complaint allowed in part, Damages, Discretion, Equal treatment, Notification, Organization's interests, Time limit, Classification standards, Post description, Testimony, Nullity, Candidate, Competition, Qualifications, Seniority, Vacancy, Negligence, Statute - article VII, Administrative delay, Disciplinary measure, Procedure, Transfer, Work appraisal, Due process, General Standards - article 40, Statute - article II, Consent, Right, Internal remedies, Staff member, Audit of post, Career, Misconduct, International civil service, Staff regulations and rules, Special post allowance, Employment, Supervisor, Waiver, Benefit, Tribunal, Right of staff members, Statute - article VI.1, Professional category, Staff Rules - rule 104.5 (e), Personnel file, Staff Rules - rule 112.2, Fraud, Disciplinary Committee, Staff Rules - rule 102.3 (a), Staff Rules - rule 102.3 (b), Appointment criteria, Charter of the OAS - article 118, Secretary General, Statute of limitations, Hearing, Academic requirements, Administrative decision, Attorney's fees, Authenticity of documents, Charter of the OAS - article 125, Disqualification, Duties, General Standards - article 18 (a)(vi), General Standards - article 18 (c), General Standards - article 37, Irregularity, Reconsideration Committee, Selection Committee, Selection criteria, Selection process, Staff Rules - rule 102.1 (b), Staff Rules - rule 102.1 (c), Staff Rules - rule 105.2 (b), Subjective right
Documents to download:

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

Document Code (Number)113
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Breach, Costs, Damages, Executive Head, Injury, Notification, Procedural flaw, Payment, Internal Appeal Body, Time limit, Legitimate expectation, Recommendation, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Vacancy, Report, Administration, Remand, Salary, Promotion, Administrative delay, Internal appeal, Due process, Flaw, Competition cancelled, Staff member's right, Staff Rules - rule 104.5 (b), Duty to comply, Career, Tribunal, Staff Rules - rule 104.5 (e), Absence, Staff Rules - rule 112.5 (j), Rules of Procedure - article 10, General Standards - article 12 (f), General Standards - article 8, Rules of Procedure - article 13.6, Staff Rules - rule 104.5 (f), Statute - article VII.4
Documents to download:

Norma Repetto de Dulce v. Secretary General of the Organization of American States

Document Code (Number)111
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Judicial review, Right of appeal, Successive contracts, Cause of action, Complaint allowed, Complaint allowed in part, Damages, Equal treatment, Extension of services, Retirement, Termination, Burden of proof, Evidence, International civil service principles, Organization's duties, Amendment, Domestic law, Pension, Precedence of rules, Field, Time bar, Time limit, Contract, Good faith, Non-renewal, Competition, Qualifications, Acceptance, Currency of payment, Local status, Salary, Negligence, Statute - article VII, Fixed term, Internal appeal, Permanent, Statute - article VII.1, Work appraisal, Due process, General Standards - article 11, Contribution, Retirement and Pension Fund, Consent, Statute - article VI, No provision, General Assembly, Staff Rules - rule 103.1, Terminal entitlements, Right, Staff Rules, Statute, General Standards, Career, Applicable law, General principle, General Standards - article 1, General Standards - article 17, International civil service, Complaint, Equal pay for equal work, Employment, Employment relationship, General Standards - article 11 (b), Performance contract, Permanent functions, Subordination, Supervisor, Working hours, Statement of intent, Waiver, Benefit, Working conditions, Headquarters, Tribunal, Duration, Legislative Body, Certainty, Base salary, Staff Rules - rule 103.11, Organization, Salary difference, General Standards - article 57, General Standards - article 58, Extension, General Standards - article 56, General Standards - article 59, General Assembly - AG/RES.629 (XII-O/82), Adjustment, Charter of the OAS - article 118, General Standards - article 45, Local locals, Statement of intention
Documents to download:

Alicia Jaán de Acuña v. Secretary General of the Organization of American States

Document Code (Number)110
Category:Judgment
Year:1990
Language:English
Keywords: Exception, Right of appeal, Statute - article VI.4, Abolition of post, Complaint allowed in part, Costs, Damages, Injury, Receivability, Termination, Payment, Internal remedies exhausted, Lack of evidence, Staff reduction, Field, Statute - article VI.2, Time bar, Time limit, Previous question, Binding character, Priority, Acceptance, Grounds, Effective date, Consent, Lack of consent, Terminal entitlements, Separation from service, Date of notification, Staff Rules - rule 110.6, Ex gratia, Statement of intent, Waiver, Staff Rules - rule 110.6 (j), Staff Rules - rule 110.6 (i), Agreement, Permanent Council - CP/RES.514 (760/88), Staff Rules - rule 110.6 (h)
Documents to download:
1234