New Yorkers who died in World War II

The New York State Military Museum and Veterans Research Center lists 43,254 New Yorkers who died in service during World War II.

Here are individual details as provided by the center, which is part of the state's Division of Military and Naval Affairs. If the center did not have a home county for the individual, Newsday included the home county of their next of kin, sometimes followed by a community name if one was available.

Here is a multimedia timeline of World War II, and to view Newsday's Witness to History interactive, click here.

Clear Search
Name Rank Branch Circumstances Date of Death County (or Community)
Name Loewit, Charles Rank Private Branch Army Circumstances Killed in action Date of Death 08/17/1944 County (or Community) New York
Name Loewit, Rudolph Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Loewy, Mayer Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/17/1944 County (or Community) Bronx
Name Loewy, Robert T Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Lofaso, Frank J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Lofek, Stanley W. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Loffler, Floyd D Rank Private 1st Class Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Lofgren, Martin J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Lofstrom, Norman Kenneth Rank Sergeant Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chemung (Elmira)
Name Loft, Robert G Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Loft, Russell E Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/27/1943 County (or Community) Jefferson
Name Lofthouse, Edward Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 01/22/1944 County (or Community) Orleans
Name Loftis, Gerald S Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Loftus, Francis E Rank Private Branch Army Circumstances Killed in action Date of Death 10/24/1944 County (or Community) Kings
Name Loftus, George Robert Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Log, Sigbjorn A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Loga, Michael Jr Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Logalbo, Salvatore Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Logan, Alliston G Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Suffolk (Blue Point)
Name Logan, Bernard St Clair Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Logan, Frank Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Columbia
Name Logan, James C Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Logan, John S Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Richmond
Name Logan, Joseph F. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Logan, William G Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Logel, Charles P Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Logerfo, Peter S Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Logue, Joseph E. Rank Staff Sergeant Branch Army Circumstances Finding of death Date of Death 12/20/1943 County (or Community) New York
Name Loguidice, Alfred Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 10/10/1943 County (or Community) Orange
Name Loguidice, Anthony C Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Loguidice, Carmen A Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Lohak, Irwin C. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Loheide, Paul B Rank Private Branch Army Circumstances Killed in action Date of Death 08/15/1944 County (or Community) Bronx
Name Lohlein, George B Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 10/20/1943 County (or Community) Queens
Name Lohman, Carrol M Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 06/11/1943 County (or Community) Kings
Name Lohr, James P Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 01/29/1945 County (or Community) Bronx
Name Lohrey, George H Rank 1st Sergeant Branch Army Circumstances Date of Death 08/07/1945 County (or Community) Erie
Name Loiacono, Joseph Anthony Rank Radar man 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Loiacono, Salvatore Thomas Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Loiercio, Anthony Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Loiercio, Orlando J. Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Loizides, Peter C. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 01/03/1945 County (or Community) New York
Name Lojacono, Joseph J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/22/1944 County (or Community) Queens
Name Lojewski, Telesphor Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Lojpersberger, Paul Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Broome (Johnson City)
Name Lolos, Bernard J Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name LoManto, Joseph T Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Lomanto, Samuel C Rank Private Branch Army Circumstances Killed in action Date of Death 10/14/1944 County (or Community) Erie
Name Lomasky, Irving Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Kings
Name Lomb, Donald G. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Lombardi, Anthony J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Lombardi, Anthony J Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Lombardi, Gennaro Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Lombardi, Gerald Louis Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Elmont, Floral Pa
Name Lombardi, Jerry Rank Soundman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Lombardi, Joseph Rank Corporal Branch Army Circumstances Died of wounds Date of Death 02/27/1945 County (or Community) Kings
Name Lombardi, Joseph A Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Lombardi, Louis J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Lombardi, Thomas J Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 12/20/1944 County (or Community) Bronx
Name Lombardo, Ambrose A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/16/1944 County (or Community) Saratoga
Name Lombardo, John Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Lombardo, John A Rank Private Branch Army Circumstances Killed in action Date of Death 05/12/1944 County (or Community) Westchester
Name Lombardo, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lombardo, Joseph A Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Mount Vernon
Name Lombardo, Joseph Anthony Rank Fireman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (S Ozone Park)
Name Lombardo, Joseph Anthony Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Lombardo, P P Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Lometti, Adeimo D. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 03/02/1945 County (or Community) New York
Name Lomio, Frank R. Rank Private Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Monroe
Name Lomonaco, Frank Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Lomonaco, Gaetano Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lomonaco, Vincent A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/30/1944 County (or Community) Madison
Name Lomuto, Francis S Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Lonczynski, Anthony J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 07/21/1944 County (or Community) Richmond
Name London, Daniel A. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name London, Edwin Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name London, Harry H Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name London, Leroy W. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name London, Seymour Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lone, Jack Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lonergan, Robert O Rank Private Branch Army Circumstances Killed in action Date of Death 11/29/1944 County (or Community) Cayuga
Name Loney, John Nuck Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (White Plains
Name Long, Anthony J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Long, Charles Henry Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Long, Clifford C Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/09/1944 County (or Community) Erie
Name Long, Earl C Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Long, Francis A. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 05/12/1944 County (or Community) Suffolk
Name Long, Frank A. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 07/18/1944 County (or Community) Monroe
Name Long, Homer S Jr Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Long, John M. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 04/25/1942 County (or Community) Steuben
Name Long, Richard M Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Long, Robert B Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Lewis
Name Long, Robert V Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 05/19/1944 County (or Community) Chautauqua
Name Long, Thomas Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Saratoga (Corinth)
Name Long, William K Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 12/03/1943 County (or Community) Warren
Name Longbine, Warren M Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Longdo, Joseph H. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/13/1943 County (or Community) New York
Name Longhany, Richard Nicholas Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Genesee (LeRoy)
Name Longhito, Frank A Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Longman, William M. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Longo, Antonio Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Longo, James J. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Longo, John Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Longo, Joseph Leo Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Longo, Louis Vincent Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Albany (Albany)
Name Longo, Raffaele Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Longobardi, N J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Longone, John Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Longshore, Wilber E. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Suffolk
Name Longwell, Donald Jack Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Bath)
Name Longwell, Joseph C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Longyear, James J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oswego
Name Lonneville, George P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wayne
Name Lonto, Charles Francis Rank Aviation Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Loomis, Francis L Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wayne
Name Loomis, Harold E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 08/01/1944 County (or Community) Madison
Name Loomis, Maurice Ellsworth Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chautauqua (Brocton)
Name Loomis, Richard C Rank Private Branch Army Circumstances Finding of Death Date of Death 08/13/1944 County (or Community) Ontario
Name Loomis, William Rank Private Branch Army Circumstances Killed in action Date of Death 06/24/1944 County (or Community) Chemung
Name Looney, Alfred J. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Fulton
Name Looney, Claude Edward Rank Warrant Officer Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Whitestone)
Name Looney, Cornelius P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Looney, John J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Loop, William G Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Loos, Donald Arthur Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Loos, John P. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Loos, Milton F Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Looy, Harry W Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Lopacki, Joseph Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Loparco, Harry C Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/24/1944 County (or Community) St. Lawrence
Name Loper, James Hutchinson Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Suffolk (East Hampton)
Name Lopes, Rudolph Joseph Rank Seaman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Lopez, Andrew F Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lopez, Anthony C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Lopez, Carlos Arturo Jr Rank Radioman 3rd Class Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Lopez, Charles J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Lopez, George S. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Lopez, Isidore Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Lopez, John Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Lopez, Joseph A. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Lopez, Julio Raymond Rank Private Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Lopez, Paul A Rank Private Branch Army Circumstances Killed in action Date of Death 05/30/1944 County (or Community) Bronx
Name Lopez, Robert F. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Lopez, Rudolph J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Lopo, Leroy L Rank Technician 5th Grade Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Westchester
Name Loppatto, Casimer J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/27/1944 County (or Community) Westchester
Name Lopresti, Joseph Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/15/1944 County (or Community) Queens
Name LoPresti, Russell Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Lopresto, Joseph P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/28/1944 County (or Community) Erie
Name Loprete, Joseph E Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP