|
|

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:

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:

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:

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:

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:

Marilyn Brunetti et al. v. Secretary General of the Organization of American States

Document Code (Number)95
Category:Judgment
Year:1986
Language:English
Keywords: Decision, Competence, Right of appeal, Statute - article I, Cause of action, Costs, Executive Head, Injury, Receivability, Burden of proof, Evidence, Internal remedies exhausted, Lack of evidence, Lack of injury, Organization's duties, Amendment, Class action, Time bar, Time limit, Acquired right, Joinder, Contract, Law of contract, Irreducibility of salary, Salary, Intervention, Member State, Procedure, Statute - article II, Statute - article VI, Refund, Tax, Staff Rules - rule 103.19, Staff Rules - rule 103.1, Right, Internal remedies, Staff Rules, Statute, General Standards, Equal pay for equal work, Statement of intent, Waiver, Reduction, Tribunal, Statute - article VI.1, Reckoning, Staff Rules - rule 112.1, Procedural economy, Organization, Rules of Procedure - article 9, Rules of Procedure, Executive Order No. 59-2, Executive Order No. 69-11, Executive Order No. 84-9, General Standards - article 32, Order, President of the Tribunal, Rules of Procedure - article 24, Rules of Procedure - article 25, Rules of Procedure - article 35, Sovereignty, Staff Rules - rule 112
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:

Hugo D. Valverde et al. v. Secretary General of the Organization of American States

Document Code (Number)91
Category:Judgment
Year:1985
Language:English
Keywords: Competence, Formal requirements, Judicial review, Right of appeal, Interpretation, Breach, Cause of action, Costs, Discretion, Executive Head, Receivability, Internal remedies exhausted, Time bar, Time limit, Previous question, Nullity, Omission, Binding character, Contract, Formal flaw, Intention, Law of contract, Parity with United Nations, Salary, Scale, Limits, Flaw, Budgetary reasons, Statute - article II, Abuse of process, General Assembly, Settlement out of court, Collective bargaining, General principle, Statement of intent, Waiver, General Assembly - AG/RES.383 (VI-E/78), General Assembly - AG/RES.498 (X-O/80), General Assembly - AG/RES.562 (XI-O/81), Staff Union Agreement, General Assembly - AG/RES.632 (XII-O/82), Power of attorney, Reckoning, Case law, Further submissions, Comparator system, Cost-of-living adjustment, Fraud, Further material, General Assembly - AG/RES.652 (XIII-O/83), Permanent Council - CP/doc.1177/81 add. 1, Referendum, Staff Rules - chapter XII, Statute - article IX
Documents to download:
12