|
|

Documents

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

Jairo Torres et al. v. Secretary General of the Organization of American States

Document Code (Number)124
Category:Judgment
Year:1994
Language:English
Keywords: Decision, Post adjustment, Competence, Formal requirements, Motion to dismiss, Res judicata, Right of appeal, Statute - article I, Breach, Cause of action, Damages, Discretion, Notification, Receivability, Unjust enrichment, Payment, Evidence, Organization's duties, Staff reduction, Class action, Terms of appointment, Time limit, Statute - article VI.1 (a), Testimony, Annual leave, Contract, Good faith, Law of contract, Irreducibility of salary, Parity with United Nations, Salary, Force majeure, Member State, Procedure, Due process, Action, Statute - article II, Statute - article VI, General Assembly, United Nations, Staff Rules - rule 103.1, Salary scale, Right, Assignment, Internal remedies, Post, Staff member, Staff Rules, Statute, Collective bargaining, Separation from service, Charter of the OAS, OAS, Ex gratia, Waiver, Benefit, Retroactivity, Contractual obligations, Tribunal, Rules of Procedure - article 22, Statute - article VI.1, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Power of attorney, Staff Rules - rule 112.1, Staff Rules - rule 112.2, Budget, Collective rights, Organization, Comparator system, Cost-of-living adjustment, Referendum, Staff Rules - rule 112.2 (g), Rules of Procedure, Sovereignty, Staff Rules - rule 112, Capacity, Identical claims, Identical facts, Identical parties, American Convention on Human Rights, Quotas, Charter of the OAS - article 118, Cost-of-living, Extinguishment of rights, Public order, Secretary General, Statute of limitations, Hearing, Administrative decision, Attorney's fees, Charter of the OAS - article 125, Reconsideration Committee, Facts, Failure to exercise a right, Financial interests, Interest, Attributions, Charter of the OAS - article 112, Charter of the OAS - article 53, Committee on Administrative and Budgetary Affairs, Compound acts, Contractual rights, Contrary action, Juridical person, Obligations, Policy, Reconsideration, Regular fund, Salaries and Benefits Committee, Spending, Staff Association
Documents to download:

José Luis Pando v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)120
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Statute - article II.4, Cause of action, Costs, Damages, Notification, Procedural flaw, Receivability, Termination, Evidence, Statute - article VI.2, Time limit, Statute - article VI.1 (a), Nullity, Contract, Action, Budgetary reasons, IICA - Staff Administration Manual, Right, Internal remedies, Waiver, Tribunal, Statute - article VI.1 (b), Award, Certainty, Suspension, President of the Tribunal, Agreement, Extinguishment of rights, Prescription, Statute of limitations, Reconsideration Committee, Director General, Inter-Agency Agreement, IICA Rules of Proced of the Gen. Direct - art. 21, IICA Rules of Proced of the Gen. Direct - art. 5.1, IICA Rules of Proced of the Gen. Direct - art. 5.3, IICA Rules of Proced of the Gen. Direct - art.12.1, Motion for restoration, Motion to suspend the process, Prejudice, Preliminary motion, Rules of Procedure - article 12.1, Rules of Procedure - article 5.1 (b), Rules of Procedure - article 5.3, Session of the Tribunal
Documents to download:

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:

René L. Gutiérrez v. Secretary General of the Organization of American States

Document Code (Number)118
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Damages, Discretion, Equal treatment, Notification, Organization's interests, Procedural flaw, Appraisal of evidence, Precedence of rules, Time limit, Classification standards, Post description, Nullity, Omission, Candidate, Competition, Qualifications, Vacancy, Geographical distribution, Statute - article VII, Procedure, Work appraisal, Due process, Statute - article II, Equity, Competition cancelled, Internal remedies, Post, Staff member, General Standards, Duty to inform, General principle, General Standards - article 1, Charter of the OAS, Employment, OAS, General service category, Tribunal, Statute - article VI.1 (b), Personnel file, Organization, Professional, Classification, General Standards - article 18, Secretary General, Hearing, Academic requirements, Attorney's fees, Charter of the OAS - article 125, Duties, General Standards - article 18 (a)(vi), General Standards - article 37, Irregularity, Selection Committee, Selection criteria, Selection process, Administrative flaw, Competitive examination, External recruitment, Inadmissible grounds for review, Lack of effect, Last instance, Legal interpretation, Professional experience, Systemic law, Training
Documents to download:

José Luis Pando v. Director General of the Inter-Amerucab Institute for Cooperation on Agriculture (IICA)

Document Code (Number)117
Category:Judgment
Year:1992
Language:English
Keywords: Decision, Competence, Formal requirements, Statute - article I, Statute - article II.4, Cause of action, Costs, Equal treatment, Notification, Termination, Burden of proof, Evidence, Terms of appointment, Time limit, Statute - article VI.1 (a), Contract, Law of contract, Priority, Qualifications, Vacancy, ILO Administrative Tribunal - Judg. 61 (1962), Administration, Statute - article VII, Action, Statute - article II, IICA - Staff Administration Manual, Statute - article VI, Internal remedies, Statute, International civil service, Employment, Employment relationship, Retroactivity, Tribunal, Statute - article VI.1, Award, IICA, IICA Rules of Proced of the Gen. Direct - art. 60, IICA Rules of Proced of the Gen. Direct - art.59, Agreement, Appointment criteria, Statute of limitations, Director General, IICA Rules of Proced of the Gen. Direct - art. 39, IICA Rules of Proced of the Gen. Direct - art. 14, Inter-Agency Agreement
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:

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:

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:

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:

Juan F. Bauta v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)112
Category:Judgment
Year:1990
Language:English
Keywords: Decision, Competence, Cause of action, Costs, Notification, Retirement and Pension Committee, Retirement and Pension Plan, Retirement and Pension Plan - section VI, Payment, Burden of proof, Evidence, Internal remedies exhausted, Lack of evidence, Pension, Statute - article II.1, Time limit, Expert inquiry, Intervention, Retirement and Pension Fund, Statute - article VI, No provision, Participation, Pension entitlements, Tribunal, Vexatious complaint, Cost-of-living adjustment, Rules of Procedure - article 24, Rules of Procedure - article 25, Adjustment, Cost-of-living, Lump-sum, Rules of Procedure - article 26, Rules of Procedure - article 9.1 (d)
Documents to download:
123