|
|

Documents

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

Antonio Planells v. Secretary General of the Organization of American States

Document Code (Number)27
Category:Judgment
Year:1976
Language:English
Keywords: Interpretation, Complaint allowed in part, Costs, Termination, Lack of evidence, Reinstatement, Annual leave, Contract, Conversion, Law of contract, Non-renewal, Permanent appointment, Fixed term, Permanent, Staff Rules - rule 104.5 (b)(ii) (1976), Staff Rules - rule 105.9 (d)(iv) (1975), Vague claim
Documents to download:

Ralph E. Getz v. Secretary General of the Organization of American States

Document Code (Number)26
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Reassingment, Complaint allowed in part, Executive Head, Termination, Reinstatement, Staff reduction, Vacancy, Staff Rules - rule 105.2 (1975), Transfer, Staff Rules - rule 110.6 (1975)
Documents to download:

Juan F. Bauta v. Secretary General of the Organization of American States

Document Code (Number)25
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Exception, Formal requirements, Application, Interpretation, Quashing, Age limit, Breach, Cause of action, Contributory service, Discretion, Executive Head, General principles, Injury, Notification, Procedural flaw, Receivability, Retirement and Pension Plan, Appraisal of evidence, Burden of proof, Internal Appeal Body, Internal remedies exhausted, International civil service principles, Lack of evidence, Lack of injury, Patere legem, Amendment, Class action, Pension, Analogy, Nullity, Candidate, Formal flaw, Competition, Equality of conditions, Priority, Qualifications, Vacancy, International civil servant, Intervention, Limits, Selection Board, New claim, Permanent, Probation, Procedure, Due process, Effective date, Executive Order No. 75-9, Flaw, Locus standi, Medical examination, New plea, non-retroactivity, Provision, Staff Rules - rule 104.3 (b) (1975), Suspensive action
Documents to download:

Fernando Hernández de Agüero v. Secretary General of the Organization of American States

Document Code (Number)24
Category:Judgment
Year:1976
Language:English
Keywords: Decision, Admissibility, Breach, Complaint allowed, Definition, General principles, Termination, Evidence, Internal Appeal Body, Organization's duties, Reinstatement, Terms of appointment, Testimony, Contract, Disclosure of evidence, Grounds, Fixed term, Adversarial proceeding, Affidavit, Confidential evidence, Force majeure, General Standards - article 51 (1976), General Standards - article 52 (1976), Member State, Persona non grata, Procedure, Staff Rules - rule 110.4 (1975), Staff Rules - rule 110.5 (1975), Transfer, Work appraisal
Documents to download:

Sixto Alfredo Aquino v. Secretary General of the Organization of American States

Document Code (Number)23
Category:Judgment
Year:1976
Language:English
Keywords: Competence, Costs
Documents to download:

Luis F. Ramírez Velarde v. Retirement and Pension Committee of the General Secretariat of the Organization of American States

Document Code (Number)22
Category:Judgment
Year:1976
Language:English
Keywords: Exception, Interpretation, Age limit, Compulsory retirement, Contributory service, Discretion, Extension of services, Notification, Organization's interests, Retirement, Retirement and Pension Committee, Retirement and Pension Plan - section VI, Lack of injury, Language of rule, Fitness, Staff Rules - rule 110.3 (c) (1971)
Documents to download:

Enrique Méndez v. Secretary General of the Organization of American States

Document Code (Number)21
Category:Judgment
Year:1976
Language:English
Keywords: Charter of the OAS - article 119, Discretion, Executive Head, Lack of injury, Time bar, Bias, Limits, Staff Rules - rule 105.2 (1975)
Documents to download:

Edgardo Holzman v. Secretary General of the Organization of American States

Document Code (Number)20
Category:Judgment
Year:1976
Language:English
Keywords: Breach, Damages, Discretion, Executive Head, Injury, Organization's interests, Termination, Advisory body, Burden of proof, Internal Appeal Body, International civil service principles, Moral injury, Reinstatement, Statute - article VI.2, Acquired right, Legitimate expectation, Joinder, Binding character, Candidate, Competition, Equality of conditions, Priority, Qualifications, Vacancy, Administration, International civil servant, Intervention, Selection Board, Challenge of member, Probation, General Standards - article 40 (1973)
Documents to download:

Edgardo Holzman v. Secretary General of the Organization of American States

Document Code (Number)19
Category:Judgment
Year:1976
Language:English
Keywords: Successive contracts, Complaint allowed in part, Costs, Damages, Reinstatement, Previous question, Contract, Conversion, Permanent appointment, Salary, International civil servant, Fixed term, Challenge of member, General Assembly - AG/RES.124 (III-O/73), General Standards - article 16 (1973), Internal appeal, Permanent, Probation, Short term contract, Staff Rules - rule 104.2 (1971), Staff Rules - rule 104.2 (e) (1971), Staff Rules - rule 104.3 (c) (1971), Statute - article VII.1, Statute - article VII.2
Documents to download:

César Cisneros vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)18
Category:Judgment
Year:1975
Language:Spanish
Keywords: Competencia, Competencia temporal, Consejo Permanente - CP/doc.126/71, rev. 1, Estatuto - artículo II.6
Documents to download:
First4041424345474849