|
|

Documents

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

Norma Repetto de Dulce v. Secretary General of the Organization of American States

Document Code (Number)111
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Judicial review, Right of appeal, Successive contracts, Cause of action, Complaint allowed, Complaint allowed in part, Damages, Equal treatment, Extension of services, Retirement, Termination, Burden of proof, Evidence, International civil service principles, Organization's duties, Amendment, Domestic law, Pension, Precedence of rules, Field, Time bar, Time limit, Contract, Good faith, Non-renewal, Competition, Qualifications, Acceptance, Currency of payment, Local status, Salary, Negligence, Statute - article VII, Fixed term, Internal appeal, Permanent, Statute - article VII.1, Work appraisal, Due process, General Standards - article 11, Contribution, Retirement and Pension Fund, Consent, Statute - article VI, No provision, General Assembly, Staff Rules - rule 103.1, Terminal entitlements, Right, Staff Rules, Statute, General Standards, Career, Applicable law, General principle, General Standards - article 1, General Standards - article 17, International civil service, Complaint, Equal pay for equal work, Employment, Employment relationship, General Standards - article 11 (b), Performance contract, Permanent functions, Subordination, Supervisor, Working hours, Statement of intent, Waiver, Benefit, Working conditions, Headquarters, Tribunal, Duration, Legislative Body, Certainty, Base salary, Staff Rules - rule 103.11, Organization, Salary difference, General Standards - article 57, General Standards - article 58, Extension, General Standards - article 56, General Standards - article 59, General Assembly - AG/RES.629 (XII-O/82), Adjustment, Charter of the OAS - article 118, General Standards - article 45, Local locals, Statement of intention
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:

Horacio Palmieri v. the Secretary General of the Organization of American States

Document Code (Number)106
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Right of appeal, Offer, Cause of action, Costs, Discretion, Executive Head, Extension of services, Injury, Notification, Retirement, Retirement and Pension Plan, Termination, Burden of proof, Internal remedies exhausted, Staff reduction, Amendment, Pension, Terms of appointment, Contract, Conversion, Non-renewal, Permanent appointment, Competition, Acceptance, Salary, Negligence, Administrative delay, Fixed term, Internal appeal, Permanent, Due process, Equity, Consent, Statute - article VI, Staff Rules - rule 110.7, Terminal entitlements, Right, Internal remedies, Fringe benefits, Staff Rules, Statute, General Standards, Career, General Standards - article 56 (d), General Standards - article 1, Own contribution, General Standards - article 16, Permanent functions, Waiver, Tribunal, Staff Rules - rule 104.3, Duration, Statute - article VI.1, Statute - article VI.1 (b), Award, Retirement and Pension Plan - section V, Direct appeal, Extension, General Standards - article 56, General Standards - article 55, Staff Rules - rule 104.3 (c), Staff Rules - rule 110.7 (d)(ii)
Documents to download:

Don C. Eller v. Secretary General of the Organization of American States

Document Code (Number)105
Category:Judgment
Year:1990
Language:English
Keywords: Offer, Cause of action, Costs, Notification, Termination, Terms of appointment, Acceptance, Terminal entitlements, Position of trust, Compensation, General Standards - article 55, Staff Rules - rule 110.7 (d)(iii), Compensatory measure
Documents to download:

Patricia Duarte, Rosa Romera de Conrad, Alberto Rojas, Aldo Patricio Auda Jelvez, and Patricio Fernández v. Secretary General of the Organization of American States

Document Code (Number)104
Category:Judgment
Year:1989
Language:English
Keywords: Competence, Formal requirements, Judgment, General Assembly - AG/RES.35 (I-O/71), Successive contracts, Breach, Cause of action, Costs, Damages, Discretion, Executive Head, Burden of proof, Internal remedies exhausted, Organization's duties, Staff reduction, Amendment, Precedence of rules, Terms of appointment, Language of rule, Statute - article VI.1 (a), Joinder, Bias, Conversion, Non-renewal, Permanent appointment, Grounds, Limits, Fixed term, Internal appeal, Permanent, Due process, Effective date, Budgetary reasons, Statute - article VI, General Standards - article 16 (a), No provision, General Assembly, Staff Rules - rule 110.7, Terminal entitlements, Internal remedies, Staff Rules, Statute, Duty to comply, General Standards, Career, Status of complainant, General Standards - article 56 (d), General principle, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, General Standards - article 16, Permanent functions, Duration, Statute - article VI.1, General Assembly - AG/RES.671 (XIII-O/83), Staff Rules - rule 112.1, Misuse of authority, Budget, Organization, Staff Rules - rule 112, General Standards - article 18, General Standards - article 56, General Assembly - AG/RES.629 (XII-O/82), General Standards - article 55, Staff Rules - rule 110.7 (a), Staff Rules - rule 110.7 (d)(iii)
Documents to download:

Yacsire Cutler et al., Doris Rodríguez et al., and Don C. Eller v. Retirement and Pension Committee of the Organization of American States

Document Code (Number)103
Category:Judgment
Year:1989
Language:English
Keywords: Interpretation, Cause of action, Contributory service, Costs, Retirement and Pension Plan, Termination, Payment, International civil service principles, Staff reduction, Amendment, Terms of appointment, Joinder, Contract, Non-renewal, Competition, Disclosure of evidence, Qualifications, Reorganization, Fixed term, Judicial economy, Permanent, Contribution, Terminal entitlements, Position of trust, International career service, Warning of Tribunal, Career, Separation from service, General Standards - article 17, Ex gratia, Staff Rules - rule 104.3, Duration, General Assembly - AG/RES.671 (XIII-O/83), General Assembly - AG/RES.728 (XIV-O/84), Provident plan, Retirement and Pension Plan - section V, Staff Rules - rule 110.2, General Assembly - AG/RES.830 (XVI-O/86)
Documents to download:

María Eugenia Thomae-Forgues v. Secretary General of the Organization of American States

Document Code (Number)100
Category:Judgment
Year:1988
Language:English
Keywords: Decision, Competence, Judgment, Judicial review, Right of appeal, Abolition of post, Interpretation, Reassingment, Breach, Charter of the OAS - article 119, Complaint allowed, Complaint allowed in part, Costs, Damages, Discretion, Executive Head, Injury, Offensive expressions, Organization's interests, Procedural flaw, Receivability, Payment, Internal remedies exhausted, Organization's duties, Reinstatement, Time limit, Rules of Procedure - article 12.3, Acquired right, Legitimate expectation, Joinder, Previous question, Nullity, Bias, Binding character, Contract, Decision-maker, Non-renewal, Competition, Reorganization, Repeal, Working relations, General Standards - article 17 (b), Fitness, Grounds, Administration, Administrative delay, Disciplinary measure, Fixed term, Judicial economy, New claim, Internal appeal, Procedure, Transfer, Work appraisal, Due process, New plea, Provision, Suspensive action, Creation of post, General Standards - article 11, Budgetary reasons, Consent, Lack of consent, Statute - article VI, No provision, Staff member's duties, Terminal entitlements, Right, Staff member's right, Staff Rules - rule 104.2, Internal remedies, Staff member, Staff Rules, Statute, Duty to comply, General Standards, Warning of Tribunal, Execution, General Standards - article 56 (d), General principle, Staff member's interest, Claim, General Standards - article 1, General Standards - article 17, International civil service, Staff regulations and rules, Complaint, Charter of the OAS, General Standards - article 16, OAS, Supervisor, Staff Rules - rule 110.5, Staff Rules - rule 104.3, Enforcement, Statute - article VI.1, Statute - article VI.1 (b), Conduct, Reckoning, Absence, Direct appeal, Final decision, Misuse of authority, Budget, Insubordination, Organization, Rules of Procedure, Rules of Procedure - article 12, Internal competition, General Standards - article 57, General Standards - article 58, Charter of the OAS - article 13, Extension, General Standards - article 16 (b), General Standards - article 17 (b)(vi), General Standards - article 18, General Standards - article 49, General Standards - article 56, General Standards - article 59, General Standards - article 72, Identical claims, Identical facts, Identical parties, Respect, Rules of Procedure - article 10, Staff Rules - rule 101.7, Staff Rules - rule 110.2
Documents to download:

Gonzalo Sáenz Zuazo v. Director General of the Inter-American Institute for Cooperation on Agriculture (IICA)

Document Code (Number)98
Category:Judgment
Year:1987
Language:English
Keywords: Abolition of post, Offer, Reassingment, Breach, Discretion, Executive Head, Procedural flaw, Termination, Burden of proof, Lack of evidence, Organization's duties, Protective principle, Previous question, Testimony, Contract, Qualifications, Reorganization, Vacancy, Grounds, Limits, New claim, Internal appeal, Transfer, Work appraisal, Due process, IICA - Staff Administration Manual, Two-year review (IICA), Terminal entitlements, Status of complainant, Duty to inform, General principle, Unsatisfactory service, Claim, Complaint, Employment relationship, Subordination, IICA, Benefit of doubt, IICA Rules of Proced of the Gen. Direct - art. 10
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:
12