|
|

Documents

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

David L. Black v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)137
Category:Judgment
Year:1997
Language:English
Keywords: Decision, Competence, Breach, Receivability, Payment, Terms of appointment, Statute - article VI.2, Contract, Statute - article VII, Affidavit, Flaw, Statute - article II, Equity, IICA - Staff Administration Manual, Statute - article VI, Right, Internal remedies, Employment relationship, Benefit, Tribunal, IICA, Organization, Agreement, Statute of limitations, Director General, Inter-Agency Agreement, Administrative flaw, Juridical person, Policy, Independent entity, Precedent, Retirement payment, Retirement system, Tax liability, Tax reimbursement, Tax Reimbursement Agreement, Understanding, Unlawful payment
Documents to download:

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:

Alfredo Pérez Zaldívar v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)122
Category:Judgment
Year:1993
Language:English
Keywords: Competence, Judicial review, Statute - article I, Application, Quashing, Cause of action, Costs, Damages, Discretion, Injury, Procedural flaw, Receivability, Retirement, Retirement and Pension Committee, Retirement and Pension Plan, Appraisal of evidence, Evidence, Lack of evidence, Moral injury, Organization's duties, Pension, Retirement and Pension Plan - section I, Previous question, Good faith, Disclosure of evidence, Statute - article VII, Procedure, Due process, Flaw, Action, Statute - article II, Statute - article VI, Internal remedies, Statute, Duty to inform, Pension entitlements, Retirement and Pension Plan - section X.5, Tribunal, Award, Compensation, Retirement and Pension Plan - section IV, Rules of Procedure - article 9.1, Organization, Rules of Procedure - article 9, Rules of Procedure, Secretary General, Hearing, Administrative decision, Due diligence, Fiduciary function, Financial interests, Interest, Rules of Procedure - article 9.1 (f)
Documents to download:

Janet Ector v. Secretary General of the Organization of Amercian States

Document Code (Number)121
Category:Judgment
Year:1993
Language:English
Keywords: Decision, Admissibility, Competence, Exception, Judgment, Res judicata, Statute - article I, Statute - article VI.4, Cause of action, Costs, Receivability, Burden of proof, Evidence, Terms of appointment, Time limit, Negligence, Statute - article VII, Judicial economy, General Standards - article 53, Procedure, Transfer, Due process, Flaw, Action, Equity, Consent, Statute - article VI, Right, Statute, General Standards, Separation from service, Claim, Tribunal, Award, Certainty, Statute - article IX, Suspension, Statute - article IX.1, Rules of Procedure, Salary difference, Order, Identical claims, Identical facts, Extinguishment of rights, Secretary General, Statute of limitations, Inadmissible grounds for review, Review of jugments, Facts, Facts overlooked, Failure to exercise a right, General Standards - article 53 (f), Groundless expectation, New evidence, Order of suspension, Review, Rules of Procedure - article 21, Statute - article VIII.2, Subsequent fact
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:

Alicia Jaán de Acuña v. Secretary General of the Organization of American States

Document Code (Number)110
Category:Judgment
Year:1990
Language:English
Keywords: Exception, Right of appeal, Statute - article VI.4, Abolition of post, Complaint allowed in part, Costs, Damages, Injury, Receivability, Termination, Payment, Internal remedies exhausted, Lack of evidence, Staff reduction, Field, Statute - article VI.2, Time bar, Time limit, Previous question, Binding character, Priority, Acceptance, Grounds, Effective date, Consent, Lack of consent, Terminal entitlements, Separation from service, Date of notification, Staff Rules - rule 110.6, Ex gratia, Statement of intent, Waiver, Staff Rules - rule 110.6 (j), Staff Rules - rule 110.6 (i), Agreement, Permanent Council - CP/RES.514 (760/88), Staff Rules - rule 110.6 (h)
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:

Jorge F. Murgio v. Secretary General of the Organization of American States

Document Code (Number)107
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Application, Offer, Quashing, Reassingment, Breach, Complaint allowed in part, Costs, Notification, Procedural flaw, Receivability, Termination, Payment, Internal remedies exhausted, Staff reduction, Precedence of rules, Post description, Good faith, Seniority, Vacancy, Acceptance, Procedure, Transfer, Due process, Flaw, Budgetary reasons, Resignation, Status of complainant, Date of notification, Staff Rules - rule 110.6, Staff Rules - rule 110.6 (i)(ii), Staff Rules - rule 105.2, Complaint, Ex gratia, Headquarters, Agreement, General Assembly - AG/RES.954 (XVIII-O/88), Invalidity, Permanent Council - CP/RES.514 (760/88), Quotas, Refusal
Documents to download:
12345