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 Matteston, Ernest F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Warren
Name Matthes (Matthews), Charles H Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 07/26/1943 County (or Community) Westchester
Name Matthews, Charles C. Rank 2nd Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx (Riverdale)
Name Matthews, Constantine Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Matthews, Donald V. Rank 2nd Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (St. Albans)
Name Matthews, Edward J. 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) New York
Name Matthews, George H Rank Sergeant Branch Army Circumstances Killed in action Date of Death 01/01/1945 County (or Community) Bronx
Name Matthews, George R. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome
Name Matthews, Heyer Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Matthews, James A Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 03/07/1945 County (or Community) Kings
Name Matthews, John T Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Matthews, Paul C. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/24/1944 County (or Community) Monroe
Name Matthews, Richard D. Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Matthews, Robert A Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Matthews, Robert J. Jr. 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) Ulster (Kingston)
Name Matthews, S P Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Columbia
Name Matthews, Thomas Rank Aviation Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Matthews, Wayne F Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Allegany
Name Matthews, William J. Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Matthies, William C. Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 08/28/1944 County (or Community) Monroe
Name Mattiace, John J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mattice, Charles R. 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) Albany (Altamont)
Name Mattice, Kenneth R. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Mattice, Lawrence C Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Greene (West Coxsackie)
Name Mattice, Minton B Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/11/1944 County (or Community) Ulster
Name Mattie, Joseph K. Rank Private Branch Army Circumstances Killed in action Date of Death 08/29/1944 County (or Community) Steuben
Name Mattio, Thomas A. Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Woodhaven)
Name Mattison, Gordon P Rank Private Branch Army Circumstances Died of wounds Date of Death 12/04/1944 County (or Community) Warren
Name Mattison, Joseph B Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 07/04/1944 County (or Community) Rensselaer
Name Mattison, Lesley L Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Allegany
Name Mattison, Randolph F. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Mattlin, Robert G Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Matts, Eugene M Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mattson, Robert B Rank Captain Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Douglaston)
Name Mattuccilli, Alfred Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Matturro, Peter J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Matula, John J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Maturi, George J Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Maturo, Francisco Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Matuski, Anthony Robert Rank Lieutenant Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Suffolk (Setauket)
Name Matusow, Daniel B. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Matwizyck, Frank J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Matyjakowski, W J Jr. Rank Staff Sergeant Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Matza, Abraham Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/06/1945 County (or Community) Bronx
Name Matzan, Nicholas Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Matzelle, Edward W. Rank Aviation Machinist's Mate 3rd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Middle Village)
Name Mauceri, Salvatore Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Maucione, Louis R Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mauderer, Neil W. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mauger, Edward Arthur Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Glen Head)
Name Maugeri, Vincent Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Maujer, Joseph H Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Richmond Hill)
Name Maula, Anthony Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Madison
Name Maulella, Alfred Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Maull, Edwin M. Rank Machinist's Mate 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Maulucci, Donald P Rank Private Branch Army Circumstances Killed in action Date of Death 07/29/1943 County (or Community) Erie
Name Maune, James Joseph Jr Rank Machinist's Mate 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Ozone Park)
Name Maupai, Donald W Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mauran, Howard J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Essex
Name Maurer, Herbert John Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (White Plains
Name Maurer, Herman E Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Maurer, Louis F Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Maurer, Norman F. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mauriello, Daniel J. Rank Coxswain Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Mauriello, Joseph A. Rank Electrician's Mate 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Mount Vernon
Name Mauriello, Ugo Rank Sergeant Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Astoria, Long Isl
Name Mauritsen, Paul J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mauro, Dominic Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Mauro, Dominick C. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mauro, Frank D Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Mauro, John G. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mauro, Joseph J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mauro, Vito E. Rank Private Branch Army Circumstances Killed in action Date of Death 09/07/1944 County (or Community) New York
Name Maurycy, Conroy J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/18/1945 County (or Community) Kings
Name Maushart, Josef Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Maute, Conrad E. 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 Mautner, Charles G Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Nassau
Name Mautner, George C. Rank Private Branch Army Circumstances Killed in action Date of Death 02/08/1945 County (or Community) New York
Name Mautner, John Jr Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mautner, Matthew Rank Pharmacist's Mate 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Maveus, Frank Jr Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Maville, Franklin C. Rank Aviation Cadet Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Mawhiney, Harold O. Rank 2nd Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Niagara (Lockport)
Name Max, Melvin F. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Maxfield, John W. Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Maxion, Fay W. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Maxon, Sidney Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Maxwell, Donald P Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 01/29/1945 County (or Community) Westchester
Name Maxwell, Frank B. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Maxwell, Frank J. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 01/02/1944 County (or Community) New York
Name Maxwell, John 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) Albany (Cohoes)
Name Maxwell, Joseph W. Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 09/28/1944 County (or Community) Broome
Name Maxwell, Vern E. Rank Gunner's Mate 2nd Class Branch Coast Guard Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Maxwell, Watt Thomas Rank Carpenter's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Maxwell, William E Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 10/18/1944 County (or Community) Erie
Name May, Alexander C. Rank Coxswain Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (College Point)
Name May, Delmar B Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cayuga
Name May, Edward V Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name May, Morton Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name May, Walter W Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name May, William B. 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 (Lackawanna)
Name May, William E. Rank Hospital Apprentice 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Whitestone)
Name May, William L. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 01/14/1945 County (or Community) Niagara
Name Mayback, Gordon G Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Maybank, Francis E Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Wyoming (Silver Lake)
Name Mayberger, Sidney L. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mayberry, Alexander G Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Queens
Name Maydan, Steven Rank Machinist's Mate 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Maye, William T Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mayer, Arthur H Rank Private 1st Class Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Queens
Name Mayer, Arthur R Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mayer, Edward Sloane Rank Quartermaster 2nd Class Branch Coast Guard Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond
Name Mayer, Frank P Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mayer, Frederick C Rank Lieutenant Colonel Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mayer, George Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mayer, George Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mayer, George J Jr Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mayer, Henry T Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/15/1944 County (or Community) Nassau
Name Mayer, Larue Thaddeus Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Orange (Middletown)
Name Mayer, Paul Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 12/30/1944 County (or Community) New York
Name Mayer, Robert A Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Mayer, Simon Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mayers, Julius Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mayfield, Andrew L Rank Sergeant Branch Army Circumstances Killed in action Date of Death 04/13/1945 County (or Community) Richmond
Name Mayham, Don S Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/13/1944 County (or Community) Queens
Name Mayhew, Donald R Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mayhew, James C Rank Master Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Mayhew, Martin D. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mayhew, Robert E. Rank Technician 5th Grade Branch Army Circumstances Finding of death Date of Death 09/28/1944 County (or Community) Monroe
Name Maylander, Nathan Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Maylath, Eugene E Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 06/09/1944 County (or Community) Queens
Name Maynard, Edmund I. Rank Private Branch Army Circumstances Killed in action Date of Death 03/10/1944 County (or Community) New York
Name Maynard, James J. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) St. Lawrence (Gouverneur)
Name Maynard, Richard C Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 03/07/1944 County (or Community) Erie
Name Maynard, Wyllys D. Jr. Rank Machinist's Mate 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Maynes, Leroy E Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/22/1945 County (or Community) Queens
Name Mayo, Lee A. Jr. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 07/28/1944 County (or Community) New York
Name Mayo, Lloyd S Rank Captain Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Delaware
Name Mayo, Raymond Leon Rank Commander Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Great Neck)
Name Mayo, Robert E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Herkimer
Name Mayo, Vincent A Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 08/26/1945 County (or Community) Kings
Name Mayone, Walter John Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Ulster (Kingston)
Name Mayott, George D Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 12/09/1944 County (or Community) Chautauqua
Name Mays, Kenneth E. Rank Master Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Suffolk
Name Mazal, Arthur Jr Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Columbia
Name Mazanek, Leon William Rank Watertender 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Montgomery (Amsterdam)
Name Mazarowski, Anthony C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mazepa, Michael F Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Mazer, Herbert Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 05/10/1944 County (or Community) Kings
Name Mazeski, Frank 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

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP