|
|

Documents

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

Oscar E. Chávez v. Secretary General of the Organization of American States

Document Code (Number)128
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Competence, Abolition of post, Application, Quashing, Cause of action, Costs, Unjust enrichment, Appraisal of evidence, Evidence, Staff reduction, Classification standards, Post description, Nullity, Statute - article VII, Allowance, Procedure, Due process, Flaw, Action, Statute - article II, Complainant, Expert, Internal remedies, Audit of post, Staff Rules - rule 102.3, International civil service, Special post allowance, Supervisor, Tribunal, Award, Staff Rules - rule 103.11 (ii), Final decision, Expert opinion, Statute - article VI.3, Charter of the OAS - article 118, Prescription, Secretary General, Hearing, Staff Rules - rule 102.1 (c), Professional experience, Compensatory damages, Ad hoc Committee, Ad hoc proceedings, Charter of the OAS - article 118 (b), Expert witness, General Standards - article 12 (b), Rules of Procedure - article 17.2, Staff Rules - rule 102.3 (f), Staff Rules - rule 102.3 (g), Staff Rules - rule 103.1 (f), Staff Rules - rule 113.4, Staff Rules - rule 103.7 (b)
Documents to download:

Manuel Díaz-Franjul v. Secretary General of the Organization of American States

Document Code (Number)127
Category:Judgment
Year:1995
Language:English
Keywords: Decision, Post classification, Competence, Statute - article I, Application, Quashing, Cause of action, Costs, Unjust enrichment, Payment, Appraisal of evidence, Staff reduction, Classification standards, Post description, Nullity, Competition, Salary, Statute - article VII, Allowance, Procedure, Flaw, Action, Statute - article II, Statute - article VI, Staff Rules - rule 103.1, Complainant, Assignment, Expert, Internal remedies, Post, Audit, Audit of post, Staff Rules, Staff Rules - rule 102.3, Statute, General Standards, General Standards - article 1, International civil service, Special post allowance, Staff Rules - rule 103.7, Charter of the OAS, OAS, Supervisor, Retroactivity, Award, Compensation, Staff Rules - rule 103.11 (ii), Staff Rules - rule 103.11, Professional, Expert opinion, Classification, Rules of Procedure, Statute - article VI.3, Charter of the OAS - article 118, Prescription, Secretary General, Statute of limitations, Hearing, Academic requirements, Staff Rules - rule 102.1 (c), Professional experience, Charter of the OAS - article 3 (k), Compensatory damages, Ad hoc Committee, Ad hoc proceedings, Challenge of expert, Charter of the OAS - article 118 (b), Charter of the OAS - article 3 (i), Charter of the OAS - article 33 (g), Expert witness, Fair salary, General Standards - article 12 (b), Rules of Procedure - article 17.2, Staff Rules - rule 102.3 (f), Staff Rules - rule 102.3 (g), Staff Rules - rule 103.1 (f), Staff Rules - rule 113.4
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:

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:

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:

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:
123