|
|

Documents

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

Martha Romero and Teresa Folgate v. Secretary General of the Organization of American States

Document Code (Number)140
Category:Judgment
Year:1999
Language:English
Keywords: Admissibility, Competence, Complainant's error, Denial, Interpretation, Complaint allowed in part, Equal treatment, Payment, Acquired right, Liability, Report, Novation, Recovery of overpayment, Refund, Tax, Staff Rules - rule 103.19, Staff member, Applicable law, Pension entitlements, Undue enrichment, Reduction, Retroactivity, Professional category, Conduct, Fraud, Lump-sum, Disqualification, Interest, Tax liability, Tax reimbursement, Tax Reimbursement Agreement, Unlawful payment, Estoppel, Expectation of right, ILO Administrative Tribunal, Reciprocity, Reimbursement, WB Administrative Tribunal
Documents to download:

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

Document Code (Number)116
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Post classification, Competence, Statute - article VI.4, Interpretation, Breach, Complaint allowed in part, Damages, Discretion, Equal treatment, Notification, Organization's interests, Time limit, Classification standards, Post description, Testimony, Nullity, Candidate, Competition, Qualifications, Seniority, Vacancy, Negligence, Statute - article VII, Administrative delay, Disciplinary measure, Procedure, Transfer, Work appraisal, Due process, General Standards - article 40, Statute - article II, Consent, Right, Internal remedies, Staff member, Audit of post, Career, Misconduct, International civil service, Staff regulations and rules, Special post allowance, Employment, Supervisor, Waiver, Benefit, Tribunal, Right of staff members, Statute - article VI.1, Professional category, Staff Rules - rule 104.5 (e), Personnel file, Staff Rules - rule 112.2, Fraud, Disciplinary Committee, Staff Rules - rule 102.3 (a), Staff Rules - rule 102.3 (b), Appointment criteria, Charter of the OAS - article 118, Secretary General, Statute of limitations, Hearing, Academic requirements, Administrative decision, Attorney's fees, Authenticity of documents, Charter of the OAS - article 125, Disqualification, Duties, General Standards - article 18 (a)(vi), General Standards - article 18 (c), General Standards - article 37, Irregularity, Reconsideration Committee, Selection Committee, Selection criteria, Selection process, Staff Rules - rule 102.1 (b), Staff Rules - rule 102.1 (c), Staff Rules - rule 105.2 (b), Subjective right
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: