|
|

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:

Sirvart Kouyoumdjian v. Secretary General of the Organization of American States

Document Code (Number)94
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Judicial review, Right of appeal, Application, Quashing, Costs, Discretion, Executive Head, Practice, Procedural flaw, Receivability, Burden of proof, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Lack of injury, Time bar, Time limit, Mistake, Classification standards, Expert inquiry, Post description, Previous question, Testimony, Nullity, Omission, Bias, Intention, Report, Administration, Salary, Promotion, Internal appeal, Procedure, Administration instruction, Right, Expert, Internal remedies, Post, Audit, Audit of post, Staff Rules, Staff Rules - rule 102.3, Staff Rules - rule 102.3 (c), General Standards, Date of notification, General principle, Complaint, Equal pay for equal work, Special post allowance, Staff Rules - rule 103.7, Undue enrichment, Dissenting opinion, Supervisor, Statement of intent, Waiver, Reckoning, Administrative act, Classification, General Standards - article 33, Pas de nullité sans grief, Personnel circular, Preliminary acts, Rules of Procedure, Rules of Procedure - article 12, Salary difference, Staff Rules - rule 102.3 (a), Staff Rules - rule 102.3 (b)
Documents to download:

Mario Gómez Pulido v. Secretary General of the Organization of American States

Document Code (Number)93
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Right of appeal, Breach, Complaint allowed in part, Costs, Discretion, Executive Head, Extension of services, Procedural flaw, Receivability, Evidence, Internal Appeal Body, Internal remedies exhausted, Lack of evidence, Moral injury, Time bar, Time limit, Bias, Contract, Non-renewal, Working relations, Acceptance, Salary, Limits, Administrative delay, Disciplinary measure, Fixed term, Internal appeal, Procedure, Work appraisal, Due process, Flaw, Medical examination, Duty to comply, Date of notification, Disciplinary procedure, Statute - article VI.1, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Misuse of authority, Composition, Professional injury, Reprisal, Disciplinary Committee, Suspension, Expert opinion, Special leave, Staff Rules - rule 112.1 (a), Staff Rules - rule 112.5 (a)
Documents to download:

Fernando Suárez de Castro v. Director General of the Inter-American Institute for Cooperation on Agriculture

Document Code (Number)89
Category:Judgment
Year:1985
Language:English
Keywords: Decision, Right of appeal, Complaint allowed, Complaint allowed in part, Costs, Discretion, Equal treatment, Executive Head, Injury, Organization's interests, Termination, Advisory body, Internal Appeal Body, Lack of evidence, Moral injury, Organization's duties, Staff Union, Bias, Acceptance, Grounds, Limits, Disciplinary measure, Internal appeal, Transfer, Due process, Budgetary reasons, Staff member's duties, Right, Staff member's right, Position of trust, Staff member, Career, Status of complainant, Separation from service, Applicable law, Disciplinary procedure, Misconduct, Staff member's interest, Summary dismissal, Complaint, Employment, Employment relationship, Working conditions, Headquarters, Tribunal, Conduct, Serious misconduct, Administrative act, Misuse of authority, Budget, Collective rights, Composition, Freedom of association, Hidden disciplinary measure, IICA, IICA Rules of Proced of the Gen. Direct - art. 19, IICA Rules of Proced of the Gen. Direct - art. 48, IICA Rules of Proced of the Gen. Direct - art. 54, IICA Rules of Proced of the Gen. Direct - art. 60, IICA Rules of Proced of the Gen. Direct - art. 61, IICA Rules of Proced of the Gen. Direct - art.59, Insubordination, Organization, Professional, Professional injury, Proportionality, Reprisal, Staff representative, Staff Union activity, Suspensory effect
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:

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:

Ruperto C. Hooker v. Secretary General of the Organization of American States

Document Code (Number)85
Category:Judgment
Year:1985
Language:English
Keywords: Formal requirements, Abolition of post, Offer, Reassingment, Cause of action, Costs, Termination, Appraisal of evidence, Internal Appeal Body, International civil service principles, Lack of evidence, Staff reduction, Equality of conditions, Priority, Qualifications, Security of tenure, Seniority, Vacancy, Staff member's right, General principle, Staff Rules - rule 110.6, General Assembly - AG/RES.561 (XI-O/81)
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:
12