|
|

Documents

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

Contract60 Salary43 Statute - article II41 Terminación de servicios41 Decisiones administrativas39 Indemnización38 Competencia36 Comité de Asesoramiento para casos de Reconsid.34 Agotamiento de la vía administrative previa32 Fundamentos jurídicos31 Debido proceso legal24 Reintegro del cargo23 Discrecionalidad23 Cargos23 Appointment23 Competence23 Executive Head23 Secretario General22 Excepción22 Reclasificación de cargos21 Interpretation21 Breach21 Nulidad20 Recurso19 Reducción de personal19 Servicio internacional de carrera19 Cargo vacante19 Complaint allowed in part18 Lack of evidence18 Termination17 Statute - article VII.117 Statute - article VII.217 Extensión del contrato17 Impugnación17 Violación de derechos16 Contrato a término fijo16 Inadmisibilidad de recursos16 Auditoría de cargo16 Reconsideración16 Retirement and Pension Plan16 Discretion16 Charter of the OAS - article 11916 Candidate16 Statute - article VI.116 Daños y perjuicios15 Damages15 Receivability15 Clasificación de cargos15 Recurso infundado15 Igualdad de condiciones14 Comisión de Jubilaciones y Pensiones14 Despido14 Notification14 Terms of appointment14 Injury13 Costs13 Statute - article VII13 Audiencia13 Staff Rules - rule 110.613 Costas del juicio13 Right of staff members13 Plazos13 Principios Generales del Derecho12 Vicio procesal12 Prescripción12 Fondo de Jubilaciones y Pensiones12 Recurso temerario12 Paridad con Naciones Unidas12 Traslado12 Irregularidad12 Descripción de funciones12 Revocación12 Retirement12 Cause of action12 Statute - article VI.212

COMPLIANT 184 | JANET ECTOR vs. SECRETARY GENERAL

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:

COMPLAINT 186 | CARMEN SAGHY vs. SECRETARY GENERAL

Document Code (Number)113
Category:Judgment
Year:1991
Language:English
Keywords: Decision, Post classification, Competence, Formal requirements, Breach, Costs, Damages, Executive Head, Injury, Notification, Procedural flaw, Payment, Internal Appeal Body, Time limit, Legitimate expectation, Recommendation, Nullity, Bias, Candidate, Formal flaw, Competition, Qualifications, Vacancy, Report, Administration, Remand, Salary, Promotion, Administrative delay, Internal appeal, Due process, Flaw, Competition cancelled, Staff member's right, Staff Rules - rule 104.5 (b), Duty to comply, Career, Tribunal, Staff Rules - rule 104.5 (e), Absence, Staff Rules - rule 112.5 (j), Rules of Procedure - article 10, General Standards - article 12 (f), General Standards - article 8, Rules of Procedure - article 13.6, Staff Rules - rule 104.5 (f), Statute - article VII.4
Documents to download:

COMPLAINTS 127 - 135, 137 | ANTHONY MALATESTA ET AL. V. SECRETARY GENERAL

Document Code (Number)75
Category:Judgment
Year:1984
Language:English
Keywords: Competence, Cause of action, Complaint allowed, Costs, Discretion, Receivability, Payment, Time bar, Time limit, Salary, Budgetary reasons, Statute - article II, Complainant, Execution, Ex gratia, Vexatious complaint, Award, Compensation, Difference, Staff Rules - rule 103.11 (ii)
Documents to download:

COMPLAINTS 93, 95, 97 | EMILIO A. FERNÁNDEZ, ROGER E. ALLARD, AND OVIDIO MARTÍNEZ vs. SECRETARY GENERAL

Document Code (Number)65
Category:Judgment
Year:1982
Language:English
Keywords: Age limit, Cause of action, Compulsory retirement, Receivability, Retirement, Staff reduction, Time limit, Parity with United Nations, Salary
Documents to download:

Andi Richar Vera vs. Secretario General de la Organización de los Estados Americanos

Document Code (Number)33
Category:Judgment
Year:1977
Language:Spanish
Keywords: Post classification, Formal requirements, Application, Quashing, Breach, Charter of the OAS - article 119, Complaint allowed in part, Discretion, Executive Head, Notification, Procedural flaw, Receivability, Internal remedies exhausted, Time limit, Nullity, Omission, Formal flaw, Appointment, Travel expenses, Staff Rules - rule 105.2 (1975), Transfer, Work appraisal, Flaw, Staff Rules - rule 105.2 (a) (1975), Grade, Consent, Downgrading, General Standards - article 31 (1977), Lack of consent, Statute - article VI, Fundamentos jurídicos, Omisión de procedimientos reglamentarios, Audiencia, Charter of the OAS - article 119 (b), Work evaluation, Reconsideración, Secretario General - Facultades, Traslado de cargo
Documents to download:

César Cisneros v. Secretary General of the Organization of American States

Document Code (Number)18
Category:Judgment
Year:1975
Language:English
Keywords: Competence, Permanent Council - CP/doc.126/71, rev.1, Statute - article II.6, Cause of action, Receivability, Time limit, Judicial economy, New claim
Documents to download:

Héctor Obes Polleri v. Secretary General of the Organization of American States

Document Code (Number)5
Category:Judgment
Year:1973
Language:English
Keywords: Admissibility, Exception, Statute - article VI.4, Interpretation, Equal treatment, Receivability, Appraisal of evidence, Evidence, Lack of evidence, Analogy, Delay, Field, Health reasons, Illness, Rules of Procedure - article 12.3 (1972), Rules of Procedure - article 15.3 (1972), Rules of Procedure - article 20 (1972), Statute - article VI.2, Time bar, Time limit
Documents to download: