After September 11, 2001, U.S. officials authorized the cruel treatment and torture of prisoners held in Afghanistan, Iraq, Guantanamo, and the CIA's secret prisons overseas.

This database documents the U.S. government's official experiment with torture. At present, the database contains well over 100,000 pages of government documents obtained primarily through Freedom of Information Act litigation and requests filed by the ACLU, and through litigation of Salim v. Mitchell, a lawsuit brought by the ACLU on behalf of the survivors and the family of a dead victim of the CIA torture program. To learn more about the database, please read the About and Search Help pages. If you're a developer, you can also access this data through our API.

Search Result (94)

This document relates to the Article 32 proceedings and Court-Martial of Spc. Timothy F. Canjar. The document include: 1) the Errata Sheet; 2) Record of Trial; 3) Certificate in Lieu of Receipt to demonstrate delivery of documents to the accused; ...
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This document is part of the transcript of the Article 32 proceeding against Spc. Timothy F. Canjar who was accused of detainee abuse at Camp Bucca, Iraq in May 2003. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This document is part of the transcript of the Article 32 proceeding against Spc. Timothy F. Canjar who was accused of detainee abuse at Camp Bucca, Iraq in May 2003. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This document is part of the Article 32 hearing transcript of Spc. Timothy F. Canjar. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This document is part of the transcript of the Article 32 proceeding against Spc. Timothy F. Canjar who was accused of detainee abuse at Camp Bucca, Iraq in May 2003. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This document is part of the transcript of the Article 32 proceeding against Spc. Timothy F. Canjar who was accused of detainee abuse at Camp Bucca, Iraq in May 2003. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Janis Leigh Karpinski, Timothy F. Canjar
This document is part of the transcript of the Article 32 proceeding against Spc. Timothy F. Canjar who was accused of detainee abuse at Camp Bucca, Iraq in May 2003. See ACLU RDI 1322 and the other documents following in sequence.
July 01, 2005
UCMJ (Article 32)
Timothy F. Canjar
This is the Court Martial record of Specialist Timothy F. Canjar. It includes the charges against Spc. Canjar and his plea(s) as well as. Spc. Canjar was charged with: 1) dereliction of duty; 2) maltreatment of detainees (4 counts); 3) intent to ...
This Article 32 proceeding concerns a hearing where defense request for witnesses, discovery, and general procedures for the Article 32 hearing were covered. The hearing was to present the charges to the accused; to determine thoroughly, and ...
July 01, 2005
UCMJ (Article 32)
Janis Leigh Karpinski, Timothy F. Canjar
Letter signed by Lt. General McKiernan dismissing, with prejudice, all charges against Sergeant Scott A. McKenzie. No other information provided.
July 01, 2005
Legal Memo, UCMJ (Court-Martial)
David D. McKiernan
Scott A. McKenzie, David D. McKiernan