|
|

Documents

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

Alicia Jaún de Acuña vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)110
Category:Judgment
Year:1990
Language:Spanish
Keywords: Statute - article VI.4, Statute - article VI.2, Contract, Acceptance, Effective date, Cargos, Reducción de personal, Terminación de servicios, Competencia, Indemnización, Staff Rules - rule 110.6, Recurso, Excepción, Renuncia, Cuestión previa, Decisiones administrativas, Consentimiento, Destitución del cargo, Daños y perjuicios, Agotamiento de la vía administrative previa, Pago ex-gratia, Staff Rules - rule 110.6 (j), Staff Rules - rule 110.6 (i), Voluntad, Plazos, Falta de prueba, Admisibilidad del recurso, Separación del servicio, Permanent Council - CP/RES.514 (760/88), Staff Rules - rule 110.6 (h), Apelación, Obligatoriedad
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:

Patricio Duarte, Rosa Romero de Conrad, Alberto Rojas, Aldo Patricio Auda Jelvez y Patricio Fernández vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)104
Category:Judgment
Year:1989
Language:Spanish
Keywords: General Assembly - AG/RES.35 (I-O/71), Abuse of authority, Limits, Appointment, Effective date, Reducción de personal, Terminación de servicios, Competencia, Debido proceso legal, General Standards - article 16 (a), Reforma normativa, Presupuesto, Staff Rules - rule 110.7, Indemnización, Discrecionalidad, Servicio internacional de carrera, General Standards - article 56 (d), General Standards - article 17, Contrato a término fijo, General Standards - article 16, Funciones, Recurso, Condiciones, Contrato de tracto sucesivo, Decisiones administrativas, Jerarquía normativa, Violación de derechos, Destitución del cargo, Statute - article VI.1, Agotamiento de la vía administrative previa, Principios Generales del Derecho, Acumulación de recursos, General Assembly - AG/RES.671 (XIII-O/83), Staff Rules - rule 112.1, Organización de los Estados Americanos, Carga de la prueba, 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), Carrera administrativa, Imparcialidad, Deberes, Provisión, Recurrentes
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:

Braulio O. Alaniz C. v. Secretary General of the Organization of American States

Document Code (Number)81
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Abolition of post, Application, Quashing, Reassingment, Breach, Complaint allowed, Damages, Executive Head, Injury, Termination, Appraisal of evidence, International civil service principles, Reinstatement, Staff reduction, Language of rule, Qualifications, Seniority, Vacancy, Statute - article VII.2, Effective date, General Standards - article 17 (a), Separation from service, Reconstruction of career, Staff Rules - rule 110.6, General Standards - article 17 (a) (v), Base salary, General Assembly - AG/RES.561 (XI-O/81), Staff Rules - rule 110.6 (j)
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:

Juan F. Bauta v. Secretary General of the Organization of American States

Document Code (Number)25
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Exception, Formal requirements, Application, Interpretation, Quashing, Age limit, Breach, Cause of action, Contributory service, Discretion, Executive Head, General principles, Injury, Notification, Procedural flaw, Receivability, Retirement and Pension Plan, Appraisal of evidence, Burden of proof, Internal Appeal Body, Internal remedies exhausted, International civil service principles, Lack of evidence, Lack of injury, Patere legem, Amendment, Class action, Pension, Analogy, Nullity, Candidate, Formal flaw, Competition, Equality of conditions, Priority, Qualifications, Vacancy, International civil servant, Intervention, Limits, Selection Board, New claim, Permanent, Probation, Procedure, Due process, Effective date, Executive Order No. 75-9, Flaw, Locus standi, Medical examination, New plea, non-retroactivity, Provision, Staff Rules - rule 104.3 (b) (1975), Suspensive action
Documents to download: