|
|

Documents

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

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

Document Code (Number)119
Category:Judgment
Year:1992
Language:English
Keywords: Judgment, Res judicata, Cause of action, Costs, Notification, Receivability, Burden of proof, Terms of appointment, Time limit, Statute - article VII, Duty station, Internal remedies, General principle, Award, Certainty, Statute - article IX, Extinctive prescription, Extinguishment of rights, Prescription, Statute of limitations, Inadmissible grounds for review, Principal-Subsidiary matters, Review of jugments
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: