|
|

Documents

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

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:

Alfredo Rebolledo A. et al. v. Secretary General of the Organization of American States

Document Code (Number)90
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Post adjustment, Judgment, Judicial review, Complaint allowed, Discretion, Executive Head, Appraisal of evidence, Field, Expert inquiry, Testimony, Contract, Balance of contractual obligations, Acceptance, Report, Irreducibility of salary, Novation, Salary, Limits, Lack of consent, Complainant, Expert, Staff Rules, Execution, General principle, Complaint, Employment, Employment relationship, Reduction, Base salary, Further submissions, Staff Rules - rule 103.2
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:

Anthony Malatesta et al. v. Secretary General of the Organization of American States

Document Code (Number)75
Category:Judgment
Year:1984
Language:English
Keywords: Competence, Cause of action, Complaint allowed, Costs, Discretion, Receivability, Payment, Time bar, Time limit, Salary, Budgetary reasons, Statute - article II, Complainant, Execution, Ex gratia, Vexatious complaint, Award, Compensation, Difference, Staff Rules - rule 103.11 (ii)
Documents to download:

John McAdams, Gerardo A. Canet, and Rosario V. Clauze v. Secretary General of the Organization of American States

Document Code (Number)61
Category:Judgment
Year:1981
Language:English
Keywords: Competence, Judgment, Right of appeal, Definition, Receivability, Payment, Appraisal of evidence, Burden of proof, Evidence, Lack of evidence, Statute - article VI.2, Time limit, Binding character, Contract, Intention, Law of contract, Acceptance, Parity with United Nations, Salary, Scale, Lack of consent, Terminal entitlements, Execution, General principle, Contractual relations, Ex gratia, General Assembly - AG/RES.499 (X-O/80), Statement of intent, Unrelinquishability, Waiver, Worker's right
Documents to download:

Fernando Hernández de Agüero v. Secretary General of the Organization of American States

Document Code (Number)51
Category:Judgment
Year:1980
Language:English
Keywords: Judgment, Age limit, Extension of services, Notification, Retirement and Pension Plan - section VI, Termination, Burden of proof, Evidence, Lack of evidence, Reinstatement, Staff Union, Terms of appointment, Contract, Intention, Law of contract, Non-renewal, Acceptance, Fixed term, Permanent, Terminal entitlements, Complainant, Fringe benefits, Staff Rules - rule 104.5 (b) (i), Collective bargaining, Execution, General Standards - article 56 (d), Separation from service, Staff Rules - rule 110.2 (a)
Documents to download: