|
|

Documents

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

Inés Alonso v. Secretary General of the Organization of American States

Document Code (Number)115
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Statute - article I, Cause of action, Costs, Notification, Terms of appointment, Time limit, Statute - article VII, Flaw, Statute - article II, Statute - article VI, Complainant, Right, Internal remedies, Staff Rules, Statute, General Standards, Status of complainant, Benefit, Tribunal, Statute - article VI.1, Statute - article VI.1 (b), Award, Absence, Direct appeal, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Staff Rules - rule 112.5, Staff Rules - rule 112.1 (a), Staff Rules - rule 112, General Standards - article 58, General Standards - article 59, Secretary General, Statute of limitations, Hearing, Insurance, Right of spouse, Staff Rules - rule 112.1 (b), Staff Rules - rule 113.1 (a), Statute - article II.2 (b)
Documents to download:

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:

María Eugenia Thomae-Forgues v. Secretary General of the Organization of American States

Document Code (Number)100
Category:Judgment
Year:1988
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Right of appeal, Abolition of post, Interpretation, Reassingment, Breach, Charter of the OAS - article 119, Complaint allowed, Complaint allowed in part, Costs, Damages, Discretion, Executive Head, Injury, Offensive expressions, Organization's interests, Procedural flaw, Receivability, Payment, Internal remedies exhausted, Organization's duties, Reinstatement, Time limit, Rules of Procedure - article 12.3, Acquired right, Legitimate expectation, Joinder, Previous question, Nullity, Bias, Binding character, Contract, Decision-maker, Non-renewal, Competition, Reorganization, Repeal, Working relations, General Standards - article 17 (b), Fitness, Grounds, Administration, Administrative delay, Disciplinary measure, Fixed term, Judicial economy, New claim, Internal appeal, Procedure, Transfer, Work appraisal, Due process, New plea, Provision, Suspensive action, Creation of post, General Standards - article 11, Budgetary reasons, Consent, Lack of consent, Statute - article VI, No provision, Staff member's duties, Terminal entitlements, Right, Staff member's right, Staff Rules - rule 104.2, Internal remedies, Staff member, Staff Rules, Statute, Duty to comply, General Standards, Warning of Tribunal, Execution, General Standards - article 56 (d), General principle, Staff member's interest, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, Complaint, Charter of the OAS, General Standards - article 16, OAS, Supervisor, Staff Rules - rule 110.5, Staff Rules - rule 104.3, Enforcement, Statute - article VI.1, Statute - article VI.1 (b), Conduct, Reckoning, Absence, Direct appeal, Final decision, Misuse of authority, Budget, Insubordination, Organization, Rules of Procedure, Rules of Procedure - article 12, Internal competition, General Standards - article 57, General Standards - article 58, Charter of the OAS - article 13, Extension, General Standards - article 16 (b), General Standards - article 17 (b)(vi), General Standards - article 18, General Standards - article 49, General Standards - article 56, General Standards - article 59, General Standards - article 72, Identical claims, Identical facts, Identical parties, Respect, Rules of Procedure - article 10, Staff Rules - rule 101.7, Staff Rules - rule 110.2
Documents to download:

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: