|
|

Documents

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

Eugenia Sara Hanono v. Secretary General of the Organization of American States

Document Code (Number)139
Category:Judgment
Year:1999
Language:English
Keywords: Admissibility, Competence, Complainant's error, Compliance with internal regulations, Denial, Dismissal, Exception, Fees, Formal requirements, Judgment, Judicial review, Motion to dismiss, Non-compliance, Res judicata, Right of appeal, Right to be restored, Statute - article I, Statute - article VI.4
Documents to download:

Janet Ector v. Secretary General of the Organization of Amercian States

Document Code (Number)121
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Judgment, Res judicata, Statute - article I, Statute - article VI.4, Cause of action, Costs, Receivability, Burden of proof, Evidence, Terms of appointment, Time limit, Negligence, Statute - article VII, Judicial economy, General Standards - article 53, Procedure, Transfer, Due process, Flaw, Action, Equity, Consent, Statute - article VI, Right, Statute, General Standards, Separation from service, Claim, Tribunal, Award, Certainty, Statute - article IX, Suspension, Statute - article IX.1, Rules of Procedure, Salary difference, Order, Identical claims, Identical facts, Extinguishment of rights, Secretary General, Statute of limitations, Inadmissible grounds for review, Review of jugments, Facts, Facts overlooked, Failure to exercise a right, General Standards - article 53 (f), Groundless expectation, New evidence, Order of suspension, Review, Rules of Procedure - article 21, Statute - article VIII.2, Subsequent fact
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:

Janet Ector v. Secretary General of the Organization of American States

Document Code (Number)114
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Admissibility, Exception, Motion to dismiss, Statute - article VI.4, Application, Quashing, Costs, Notification, Receivability, Termination, Staff reduction, Time limit, Previous question, Omission, Contract, Statute - article VII, Statute - article VI, Transport expenses, Right, Internal remedies, Statute, General Standards, General principle, Waiver, Award, General Standards - article 52 (f), Preliminary acts, Extinctive prescription, Extinguishment of rights, Harassment, Ignorance of the law, Prescription, Public order, Residence, Secretary General, Statute of limitations
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:

René Saravia v. Secretary General of the Organization of American States

Document Code (Number)108
Category:Judgment
Year:1990
Language:English
Keywords: Decision, Competence, Exception, Statute - article VI.4, Offer, Age discrimination, Age limit, Cause of action, Complaint allowed, Complaint allowed in part, Compulsory retirement, Contributory service, Costs, Damages, Discretion, Equal treatment, Executive Head, Extension of services, Medical fitness, Organization's interests, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Termination, Advisory opinion, Appraisal of evidence, Burden of proof, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Staff reduction, Pension, Statute - article VI.2, Time bar, Time limit, Legitimate expectation, Joinder, Previous question, Contract, Formal flaw, Qualifications, Grounds, Limits, Procedure, Work appraisal, Budgetary reasons, Equity, Contribution, Statute - article VI, Terminal entitlements, Internal remedies, Staff Rules, Statute, General Standards, Career, Applicable law, Date of notification, Complaint, Retirement and Pension Plan - section V, Absence, Staff Rules - rule 112.2, Confirmatory decision, Misuse of authority, Budget, Organization, Rules of Procedure, Rules of Procedure - article 12, Staff Rules - rule 112, Extension, General Standards - article 56, Rules of Procedure - article 12.2, General Standards - article 55, General Standards - article 52 (e), General Standards - article 56 (e), General Standards - article 56 (g), Implicit decision, Staff Rules - rule 110.3, Staff Rules - rule 110.3 (a), Staff Rules - rule 110.3 (d), Staff Rules - rule 110.4 (e)
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:

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

Document Code (Number)60
Category:Judgment
Year:1981
Language:English
Keywords: Competence, Exception, Interpretation, Successive contracts, Charter of the OAS - article 119, Definition, Executive Head, Appraisal of evidence, Evidence, Lack of evidence, Terms of appointment, Post description, Previous question, Contract, Non-renewal, Working relations, Salary, Scale, Fixed term, Permanent, Probation, Short term contract, Work appraisal, Creation of post, General Standards - article 11, Staff member's duties, Terminal entitlements, Post, Staff member, Fringe benefits, General Standards, Career, Status of complainant, General principle, General Standards - article 1, Charter of the OAS, Dissenting opinion, Employment, Employment relationship, General Standards - article 11 (b), General Standards - article 11 (e), General Standards - article 16, In dubio pro operario, OAS, Performance contract, Permanent functions, Subordination, Supervisor, Working hours
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:

Luis F. Ramírez Velarde v. Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)22
Category:Judgment
Year:1976
Language:English
Keywords: Exception, Interpretation, Age limit, Compulsory retirement, Contributory service, Discretion, Extension of services, Notification, Organization's interests, Retirement, Retirement and Pension Committee, Retirement and Pension Plan - section VI, Lack of injury, Language of rule, Fitness, Staff Rules - rule 110.3 (c) (1971)
Documents to download:
12