|
|

Documents

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

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:

Manuel Díaz-Franjul v. Secretary General of the Organization of American States

Document Code (Number)127
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Post classification, Competence, Statute - article I, Application, Quashing, Cause of action, Costs, Unjust enrichment, Payment, Appraisal of evidence, Staff reduction, Classification standards, Post description, Nullity, Competition, Salary, Statute - article VII, Allowance, Procedure, Flaw, Action, Statute - article II, Statute - article VI, Staff Rules - rule 103.1, Complainant, Assignment, Expert, Internal remedies, Post, Audit, Audit of post, Staff Rules, Staff Rules - rule 102.3, Statute, General Standards, General Standards - article 1, International civil service, Special post allowance, Staff Rules - rule 103.7, Charter of the OAS, OAS, Supervisor, Retroactivity, Award, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Professional, Expert opinion, Classification, Rules of Procedure, Statute - article VI.3, Charter of the OAS - article 118, Prescription, Secretary General, Statute of limitations, Hearing, Academic requirements, Staff Rules - rule 102.1 (c), Professional experience, Charter of the OAS - article 3 (k), Compensatory damages, Ad hoc Committee, Ad hoc proceedings, Challenge of expert, Charter of the OAS - article 118 (b), Charter of the OAS - article 3 (i), Charter of the OAS - article 33 (g), Expert witness, Fair salary, 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
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:

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: