|
|

Documents

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

Rudolph García v. Secretary General of the Organization of American States

Document Code (Number)134
Category:Judgment
Year:1996
Language:English
Keywords: Decision, Competence, Denial, Statute - article I, Costs, Damages, Organization's interests, Procedural flaw, Retirement, Payment, Appraisal of evidence, Burden of proof, Evidence, Pension, Annual leave, Contract, Statute - article VII, Flaw, Statute - article II, Retirement and Pension Fund, Statute - article VI, Tax, Complainant, Internal remedies, Staff Rules, Statute, Separation from service, Pension entitlements, Undue enrichment, Contractual obligations, Tribunal, Award, Final decision, Staff Rules - rule 112.5 (j), Organization, Staff Rules - rule 112.5, Staff Rules - rule 112, Statute - article VI.3, Statute - article VII.4, Secretary General, Statute of limitations, Financial interests, Interest, Compensatory damages, Financial obligations, Leave
Documents to download:

José N. Zapata v. Secretary General of the Organization of American States

Document Code (Number)129
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Competence, Statute - article I, Application, Quashing, Cause of action, Costs, Evidence, Classification standards, Post description, Vacancy, Statute - article VII, Allowance, Procedure, Flaw, Action, Statute - article II, Statute - article VI, Complainant, Assignment, Expert, Internal remedies, Post, Staff Rules, Staff Rules - rule 102.3, Staff Rules - rule 102.3 (c), Statute, General Standards, General Standards - article 1, Special post allowance, Staff Rules - rule 103.7, Supervisor, Tribunal, Award, Final decision, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Insubordination, Expert opinion, Classification, Rules of Procedure, Staff Rules - rule 112, Statute - article VI.3, Secretary General, Hearing, Reconsideration Committee, Reconsideration, Career service personnel, Compensatory damages, Charter of the OAS - article 118 (b), General Standards - article 12 (b), Rules of Procedure - article 17.2, Staff Rules - rule 103.7 (b), Staff Rules - rule 102.3 (e), Staff Rules - rule 102.3 (i), Staff Rules - rule 103.7 (a)
Documents to download:

Oscar E. Chávez v. Secretary General of the Organization of American States

Document Code (Number)128
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Competence, Abolition of post, Application, Quashing, Cause of action, Costs, Unjust enrichment, Appraisal of evidence, Evidence, Staff reduction, Classification standards, Post description, Nullity, Statute - article VII, Allowance, Procedure, Due process, Flaw, Action, Statute - article II, Complainant, Expert, Internal remedies, Audit of post, Staff Rules - rule 102.3, International civil service, Special post allowance, Supervisor, Tribunal, Award, Staff Rules - rule 103.11 (ii), Final decision, Expert opinion, Statute - article VI.3, Charter of the OAS - article 118, Prescription, Secretary General, Hearing, Staff Rules - rule 102.1 (c), Professional experience, Compensatory damages, Ad hoc Committee, Ad hoc proceedings, Charter of the OAS - article 118 (b), Expert witness, General Standards - article 12 (b), Rules of Procedure - article 17.2, Staff Rules - rule 102.3 (f), Staff Rules - rule 102.3 (g), Staff Rules - rule 103.1 (f), Staff Rules - rule 113.4, Staff Rules - rule 103.7 (b)
Documents to download:

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:

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: