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 Mazich, Peter Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/20/1945 County (or Community) Erie
Name Mazie, Stanley Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mazikowski, Arthur F. Rank Storekeeper 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Mazin, William Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mazor, Leonard Rank Private Branch Army Circumstances Killed in action Date of Death 08/04/1944 County (or Community) Monroe
Name Mazuchowski, Joseph H. 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 Mazur, Alfred James Rank Chief Aviation Pilot Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Montgomery (Amsterdam)
Name Mazur, Ernest J Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Nassau
Name Mazur, Irving Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 12/22/1943 County (or Community) Kings
Name Mazur, Joseph Z Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Mazur, Michael F Rank Sergeant Branch Army Circumstances Killed in action Date of Death 02/01/1945 County (or Community) Kings
Name Mazur, Stanley J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazur, Victor H Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 06/20/1944 County (or Community) Erie
Name Mazurek, Bronislaus R Rank Private Branch Army Circumstances Killed in action Date of Death 09/11/1944 County (or Community) Erie
Name Mazurek, Julian J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mazurek, Theodore J Rank Private Branch Army Circumstances Died of wounds Date of Death 06/24/1944 County (or Community) Erie
Name Mazurek, Thomas Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazurkiewicz, Edwin 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) Erie (Buffalo)
Name Mazurkiewicz, Henry Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 05/18/1942 County (or Community) Erie
Name Mazurowski, Stanley T Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Mazursky, Sol Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazza, Dominick Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/17/1944 County (or Community) New York
Name Mazza, Nicholas Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzacone, Angelo R Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 07/18/1944 County (or Community) Westchester
Name Mazzarella, Vincent J Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Mazzarino, John Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzaroppi, Arthur Clement Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Mazzaruli, Charles J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mazzella, Frank Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzella, Frank V. 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 Mazzella, Joseph N Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzella, Vincent Edward Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzeo, Ferdinand Rank Private Branch Army Circumstances Killed in action Date of Death 01/16/1943 County (or Community) Nassau
Name Mazzeo, Phillip A Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Mazzie, Patrick J Rank Corporal Branch Army Circumstances Killed in action Date of Death 04/11/1945 County (or Community) Queens
Name Mazzie, Peter S. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Mazzio, Dominick P Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mazziotti, Charles 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) Nassau (Valley Stream)
Name Mazzola, Daniel Rank Private Branch Army Circumstances Killed in action Date of Death 06/13/1944 County (or Community) New York
Name Mazzola, Emanuel J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Herkimer
Name Mazzola, Frank J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzola, Raphael C Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mazzoli, Edward A. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Cortland (Cortland)
Name Mazzone, John Anthony Rank Fireman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Corona)
Name Mazzone, Philip M Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mazzoni, Salvatore P. 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 (Coram)
Name Mazzoranna, Raymond V. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mazzucca, Firino F Rank Private Branch Army Circumstances Killed in action Date of Death 10/24/1944 County (or Community) Queens
Name Mc Alarney, Gerald R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Cabe, Lyle E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Mc Caffrey, Henry J Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Cahill, Hugh K Jr Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Mc Cann, Arthur Rank Corporal Branch Army Circumstances Killed in action Date of Death 08/19/1943 County (or Community) Bronx
Name Mc Cann, Louis F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Carthy, Daniel J Rank 1st Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Carthy, Kathryn L Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Carthy, Kenneth J Rank Major Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Carthy, Martin J Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Carthy, Michael Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Carthy, Parnell J Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Carvel, Patrick P Rank Corporal Branch Army Circumstances Died of wounds Date of Death 08/31/1944 County (or Community) Bronx
Name Mc Cassey, Douglas E Rank Aviation Cadet Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Chesney, John D P Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Clain, Larue C Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Yates
Name Mc Connel, John H Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Yates
Name Mc Cormick, John B Rank Captain Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Coy, James T Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 05/07/1944 County (or Community) Bronx
Name Mc Cullough, James A Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Dermott, J M Jr Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 07/17/1945 County (or Community) Bronx
Name Mc Died of woundsell, William M Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Donald, Dennis J Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Madison
Name Mc Donald, John A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Donald, Maitland Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Mc Donald, Perry L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Donough, Michael J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Dougal, Elwood G Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Lewis
Name Mc Elroy, Walter I Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Eneny, George H Rank 1st Lieutenant Branch Army Circumstances Missing Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Evoy, James R Rank 2nd Lieutenant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Gadey, David J Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 06/21/1943 County (or Community) Onondaga
Name Mc Gee, Jack Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 05/19/1945 County (or Community) Wyoming
Name Mc Gillicuddy, John J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Glynn, Bernard A. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Mc Grath, John J Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Grath, Patrick J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Graw, Morris M Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Greevy, Edward L Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cayuga
Name Mc Gregor, Joseph C Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Guinnes, W J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Guire, Edward B Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Guire, Eugene D Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Guire, Eugene D Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Guire, John J Rank Private Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Bronx
Name Mc Hale, William G Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mc Intyre, Clarence E Rank Private Branch Army Circumstances Killed in action Date of Death 02/03/1943 County (or Community) Onondaga
Name Mc Intyre, Marshall Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Cayuga
Name Mc Keon, William J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 09/30/1944 County (or Community) Cayuga
Name Mc Kinney, John C Rank Private Branch Army Circumstances Died, non-battle Date of Death 06/12/1943 County (or Community) Cattaraugas
Name Mc Kissock, David Jr Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) State at large
Name Mc Larney, John J Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Laughlin, Alfred M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/09/1945 County (or Community) Bronx
Name Mc Laughlin, R E Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Lean, William F Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Mahon, James J Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Mahon, Thomas J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Menemy, Francisco Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Millan, Gordon E Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Mc Millen, John F R Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Mullin, John B Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Madison
Name Mc Nally, Frank E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 06/07/1944 County (or Community) Bronx
Name Mc Namara, Joseph T Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Naughton, Robert F Rank Sergeant Branch Army Circumstances Killed in action Date of Death 09/07/1944 County (or Community) Bronx
Name Mc Neil, Louis D Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Nichols, John B Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Niff, Joseph P Rank Private Branch Army Circumstances Killed in action Date of Death 02/09/1945 County (or Community) Bronx
Name Mc Sherry, John B Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Stay, Richard Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mc Tiernan, John J Rank Captain Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mcafee, Harold G. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) New York
Name Mcalarney, Raymond Rank 1st Sergeant Branch Army Circumstances Killed in action Date of Death 08/10/1944 County (or Community) New York
Name McAleer, James Francis Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name McAleer, James J. 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 McAlinn, Robert Charles Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Mcalister, Roger T Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name McAllister, Charles B Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Hornell)
Name McAllister, Dick K. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Chautauqua (Westfield)
Name McAllister, Frances Allard Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Jefferson (Watertown)
Name Mcallister, George F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mcallister, Gordon R Rank Private Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Ontario
Name Mcallister, S J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mcallister, W V Rank Private Branch Army Circumstances Killed in action Date of Death 07/07/1944 County (or Community) Richmond
Name Mcamis, Hugh J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name McAnally, Winford J. Rank Corporal Branch Marine Corps Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Chautauqua (Silver Creek)
Name McAnn, Donald Roy Rank Gunner's Mate 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (Hilton)
Name McArdell, William H Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Mcardle, James J. Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Mcardle, Peter P Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 06/15/1944 County (or Community) Kings
Name Mcardle, Thomas Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mcarthur, Nelson E Rank Private Branch Army Circumstances Killed in action Date of Death 02/16/1943 County (or Community) Chenango
Name Mcatee, Francis P Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mcauley, Daniel Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Mcauley, William F. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mcauliffe, Edward B. Rank Technical Sergeant Branch Army Circumstances Died of wounds Date of Death 06/17/1944 County (or Community) New York
Name McAuliffe, John T Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Mcavoy, Clark A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Mcavoy, Esmond T Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 01/16/1944 County (or Community) Westchester
Name Mcavoy, James P Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/03/1943 County (or Community) Queens
Name McAvoy, Paul O. Jr. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (New Hyde Park)
Name McBeath, John J. Rank Pharmacist's Mate 1st Class Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Bronx
Name Mcbee, Raymond Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP