|
|

Documents

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

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

Document Code (Number)113
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Breach, Costs, Damages, Executive Head, Injury, Notification, Procedural flaw, Payment, Internal Appeal Body, Time limit, Legitimate expectation, Recommendation, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Vacancy, Report, Administration, Remand, Salary, Promotion, Administrative delay, Internal appeal, Due process, Flaw, Competition cancelled, Staff member's right, Staff Rules - rule 104.5 (b), Duty to comply, Career, Tribunal, Staff Rules - rule 104.5 (e), Absence, Staff Rules - rule 112.5 (j), Rules of Procedure - article 10, General Standards - article 12 (f), General Standards - article 8, Rules of Procedure - article 13.6, Staff Rules - rule 104.5 (f), Statute - article VII.4
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:

Miguel Tejada Bailly v. Secretary General of the Organization of American States

Document Code (Number)102
Category:Judgment
Year:1989
Language:English
Keywords: Decision, Competence, Formal requirements, Judicial review, Right of appeal, Interpretation, Quashing, Breach, Costs, Definition, Discretion, Executive Head, Organization's interests, Termination, Appraisal of evidence, Burden of proof, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Precedence of rules, Health reasons, Time bar, Joinder, Nullity, Omission, Bias, Contract, Decision-maker, Formal flaw, Working relations, Grounds, Administration, Limits, Negligence, Disciplinary measure, Judicial economy, General Standards - article 53, Internal appeal, Transfer, Work appraisal, Due process, Resignation, Abuse of process, Staff member's duties, Right, Staff member's right, Right to replay, Duty to comply, Disciplinary Body, Disciplinary procedure, General principle, Misconduct, Summary dismissal, Unsatisfactory service, Staff regulations and rules, Dissenting opinion, Employment relationship, Supervisor, Staff Rules - rule 110.5, Headquarters, Enforcement, Vexatious complaint, Serious misconduct, Insubordination, Staff Rules - rule 110.5 (a), Expert opinion, Identical claims, Identical facts, Identical parties, General Standards - article 20, American Convention on Human Rights, Like circumstances, Staff Rules - rule 105.2 (e), Staff Rules - rule 105.9, Staff Rules - rule 105.9 (f), Staff Rules - rule 107.1 (a)(viii), Staff Rules - rule 110.4 (c)
Documents to download:

Hugo D. Valverde et al. v. Secretary General of the Organization of American States

Document Code (Number)91
Category:Judgment
Year:1985
Language:English
Keywords: Competence, Formal requirements, Judicial review, Right of appeal, Interpretation, Breach, Cause of action, Costs, Discretion, Executive Head, Receivability, Internal remedies exhausted, Time bar, Time limit, Previous question, Nullity, Omission, Binding character, Contract, Formal flaw, Intention, Law of contract, Parity with United Nations, Salary, Scale, Limits, Flaw, Budgetary reasons, Statute - article II, Abuse of process, General Assembly, Settlement out of court, Collective bargaining, General principle, Statement of intent, Waiver, General Assembly - AG/RES.383 (VI-E/78), General Assembly - AG/RES.498 (X-O/80), General Assembly - AG/RES.562 (XI-O/81), Staff Union Agreement, General Assembly - AG/RES.632 (XII-O/82), Power of attorney, Reckoning, Case law, Further submissions, Comparator system, Cost-of-living adjustment, Fraud, Further material, General Assembly - AG/RES.652 (XIII-O/83), Permanent Council - CP/doc.1177/81 add. 1, Referendum, Staff Rules - chapter XII, Statute - article IX
Documents to download:

Antonio Viaña A. v. Secretary General of the Organization of American States

Document Code (Number)83
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Cause of action, Costs, Organization's interests, Receivability, Termination, Internal Appeal Body, Recommendation, Previous question, Nullity, Formal flaw, Equality of conditions, Qualifications, Remand, Negligence, Representative, Date of notification, Staff Rules - rule 110.6, General Standards - article 17, Misrepresentation, Power of attorney
Documents to download:

Fernando Argandoña Y. v. Secretary General of the Organization of American States

Document Code (Number)78
Category:Judgment
Year:1984
Language:English
Keywords: Competence, Formal requirements, Executive Head, Receivability, Termination, Appraisal of evidence, Evidence, Time limit, Nullity, Formal flaw, Disciplinary measure, Date of notification, Disciplinary procedure, Misconduct, Inquiry, Serious misconduct, Vested competence
Documents to download:

Pablo A. Rodríguez v. Secretary General of the Organization of American States

Document Code (Number)44
Category:Judgment
Year:1979
Language:English
Keywords: Decision, Post classification, Judicial review, Quashing, Breach, Executive Head, Procedural flaw, Termination, Appraisal of evidence, Organization's duties, Patere legem, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Selection Board, Statute - article VII.1, Transfer, Due process, Flaw, Right, Staff member's right, Staff Rules - rule 104.2
Documents to download:

Andi Richar Vera v. Secretary General of the Organization of American States

Document Code (Number)33
Category:Judgment
Year:1977
Language:English
Keywords: Post classification, Formal requirements, Application, Quashing, Breach, Charter of the OAS - article 119, Complaint allowed in part, Discretion, Executive Head, Notification, Procedural flaw, Receivability, Internal remedies exhausted, Time limit, Nullity, Omission, Formal flaw, Staff Rules - rule 105.2 (1975), Transfer, Work appraisal, Flaw, Staff Rules - rule 105.2 (a) (1975), Grade, Consent, Downgrading, General Standards - article 31 (1977), Lack of consent, Statute - article VI
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:

Edmund V. Uehling v. Secretary General of the Organization of American States

Document Code (Number)8
Category:Judgment
Year:1974
Language:English
Keywords: Offer, Successive contracts, Breach, Complaint allowed in part, Damages, Extension of services, General principles, Injury, Notification, Evidence, Lack of evidence, Organization's duties, Terms of appointment, Legitimate expectation, Annual leave, Bias, Binding character, Candidate, Contract, Conversion, Decision-maker, Formal flaw, Good faith, Intention, Internal candidate, Law of contract, Material injury, Non-renewal, Permanent appointment, Staff Rules - rule 104.2 (f) (1971)
Documents to download: