|
|

Documents

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

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:

Víctor O. Mondino v. Retirement and Pension Committee and Secretary General of the Organization of American States

Document Code (Number)109
Category:Judgment
Year:1990
Language:English
Keywords: Competence, Offer, Complaint allowed in part, Costs, Damages, Contract, Non-renewal, Acceptance, Statute - article VII.1, Contribution, Retirement and Pension Fund, Consent, Base salary, Extension, General Assembly - AG/RES.954 (XVIII-O/88), Mistake of fact, Mistake of law, Mitigating circumstances
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:

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:

Patricio Duarte, Rosa Romero de Conrad, Alberto Rojas, Aldo Patricio Auda Jelvez y Patricio Fernández vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)104
Category:Judgment
Year:1989
Language:Spanish
Keywords: General Assembly - AG/RES.35 (I-O/71), Abuse of authority, Limits, Appointment, Effective date, Reducción de personal, Terminación de servicios, Competencia, Debido proceso legal, General Standards - article 16 (a), Reforma normativa, Presupuesto, Staff Rules - rule 110.7, Indemnización, Discrecionalidad, Servicio internacional de carrera, General Standards - article 56 (d), General Standards - article 17, Contrato a término fijo, General Standards - article 16, Funciones, Recurso, Condiciones, Contrato de tracto sucesivo, Decisiones administrativas, Jerarquía normativa, Violación de derechos, Destitución del cargo, Statute - article VI.1, Agotamiento de la vía administrative previa, Principios Generales del Derecho, Acumulación de recursos, General Assembly - AG/RES.671 (XIII-O/83), Staff Rules - rule 112.1, Organización de los Estados Americanos, Carga de la prueba, 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), Carrera administrativa, Imparcialidad, Deberes, Provisión, Recurrentes
Documents to download:

Yacsire Cutler y otros, Doris Rodríguez y otros y Don C. Eller vs.Comisión de Jubilaciones y Pensiones de la Organización de los Estados Americanos

Document Code (Number)103
Category:Judgment
Year:1989
Language:Spanish
Keywords: Retirement and Pension Plan, Candidate, Contract, Appointment, Action, Reducción de personal, Terminación de servicios, Reforma normativa, Position of trust, Indemnización, Servicio internacional de carrera, General Standards - article 17, Contrato a término fijo, Aportes, Condiciones, Staff Rules - rule 104.3, Pago ex-gratia, Acumulación de recursos, General Assembly - AG/RES.671 (XIII-O/83), General Assembly - AG/RES.728 (XIV-O/84), Causal, Economía procesal, Staff Rules - rule 110.2, Reestructuración, General Assembly - AG/RES.830 (XVI-O/86), Carrera administrativa, Criterio de selección, Exhibición de la prueba, Retirement and Pension Plan - section V.2, Retirement and Pension Plan - section V.5, Separación del servicio
Documents to download:

Miguel Tejada Bailly vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)102
Category:Judgment
Year:1989
Language:Spanish
Keywords: Contract, Working relations, General Standards - article 53, Terminación de servicios, Debido proceso legal, Traslado, Medida disciplinaria, Work evaluation, Abuse of law, Irregularidad, Procedimiento administrativo, Discrecionalidad, Recurso infundado, Principios Generales del Derecho Laboral, Recurso, Deberes del funcionario, Supervisión, Nulidad, Renuncia, Staff Rules - rule 110.5, Right of staff members, Jerarquía normativa, Violación de derechos, Destitución del cargo, Disciplina, Agotamiento de la vía administrative previa, Principios Generales del Derecho, Acumulación de recursos, Staff Rules - rule 110.5 (a), Derecho de defensa, Destitución sumaria, Ejecución, Causal, Plazos, Falta de prueba, Valor probatorio, Derecho a recurrir, Economía procesal, Carga de la prueba, Mala conducta, General Standards - article 20, Staff Rules - rule 105.2 (e), Staff Rules - rule 105.9 (f), Staff Rules - rule 107.1 (a)(viii), Staff Rules - rule 110.4 (c), Convención Americana sobre Derechos Humanos, Imparcialidad, Insubordinación, Intereses, Negligencia, Omisión, Opinión asesora, Revisión judicial, Servicio deficiente
Documents to download:

Miguel Tejada Bailly vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)101
Category:Judgment
Year:1989
Language:Spanish
Keywords: Candidate, Abuse of authority, Limits, Appointment, Antigüedad, Competencia, Medida disciplinaria, Cargo vacante, Staff Rules - rule 104.5, Discrecionalidad, Servicio internacional de carrera, Igualdad de condiciones, Staff Rules - rule 104.6, Falta de prueba, Representación geográfica, Carga de la prueba, Carrera administrativa, Staff Rules - rule 104.2 (b)
Documents to download:
First2324252628303132Last