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 Messina, Salvatore T Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Messina, Samuel J Rank Corporal Branch Army Circumstances Killed in action Date of Death 09/15/1944 County (or Community) Onondaga
Name Messina, Sebastian 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) Kings
Name Messina, Vincent J Rank Private Branch Army Circumstances Killed in action Date of Death 01/31/1943 County (or Community) Kings
Name Messineo, Patrick F Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Messing, Gerard Rank Staff Sergeant Branch Army Circumstances Died of injuries Date of Death 01/10/1945 County (or Community) Kings
Name Messing, Harry Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/29/1944 County (or Community) Kings
Name Messinger, Albert A. Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Messmore, Jasper 3rd Rank Captain Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Schenectady
Name Messner, John Jr. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Mester, Stanley Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Meszaros, Arnold J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Metcalf, Joseph F Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Metler, Charles Edgar Rank Aviation Ordnance man 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Cattaraugus (Olean)
Name Metlzer, Seymour B Rank Aviation Cadet Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Metrick, Anthony Rank Private Branch Army Circumstances Killed in action Date of Death 08/03/1944 County (or Community) Westchester
Name Metrus, Alexander L. Rank Private Branch Army Circumstances Died of wounds Date of Death 08/27/1944 County (or Community) Broome
Name Metz, Bernard Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Metz, Charles E Rank Private Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Bronx
Name Metz, Chester J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Metz, Floyd Elbert Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Columbia (Hudson)
Name Metz, Jacob Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Metz, Richard T Rank Corporal Branch Army Circumstances Killed in action Date of Death 04/08/1945 County (or Community) Herkimer
Name Metz, Robert Gorden Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Laurelton)
Name Metzger, Alvin J. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Metzler, Frank C. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Metzler, John J Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Metzler, William G. Rank Technical Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York (Inwood)
Name Mevorah, Abraham Rank Private Branch Army Circumstances Killed in action Date of Death 02/24/1945 County (or Community) New York
Name Mewhort, Thomas J Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wyoming
Name Meyenberg, Anthony J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Charles Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 07/06/1944 County (or Community) New York
Name Meyer, Charles Jr. Rank Assistant Cook Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Charles F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Meyer, Cord Jr. Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Daniel Edwin Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) St Lawrence (Ogdensburg)
Name Meyer, Daniel F. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 03/06/1945 County (or Community) Niagara
Name Meyer, Donald Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 02/24/1946 County (or Community) New York
Name Meyer, Donald 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) Erie (Buffalo)
Name Meyer, Edgar A Rank Technical Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Nassau
Name Meyer, Edward Rank Private Branch Army Circumstances Died of wounds Date of Death 06/07/1944 County (or Community) Kings
Name Meyer, Elroy C. Rank Corporal Branch Army Circumstances Killed in action Date of Death 02/19/1945 County (or Community) Seneca
Name Meyer, Eugene P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Meyer, Frank F. 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) Queens (Springfield Garde
Name Meyer, George J. Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 07/10/1944 County (or Community) Oneida
Name Meyer, Glen W Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Meyer, Harold C Rank 1st Lieutenant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Greene
Name Meyer, Harry Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/25/1943 County (or Community) Kings
Name Meyer, Harry Rank Major Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Henry John Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Meyer, James W Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 02/26/1945 County (or Community) Kings
Name Meyer, Jerome Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/15/1945 County (or Community) Kings
Name Meyer, John A Rank Private Branch Army Circumstances Killed in action Date of Death 01/23/1945 County (or Community) Kings
Name Meyer, John H Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 10/07/1944 County (or Community) Bronx
Name Meyer, John J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Karl Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/16/1945 County (or Community) Queens
Name Meyer, Kenneth F Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Meyer, Nathan N. 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 Meyer, Paul D Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Meyer, Philip H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Quentin Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Raymond C. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/29/1945 County (or Community) Sullivan
Name Meyer, Richard H Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Meyer, Robert A Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Meyer, Robert M. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Meyer, Sherman L Rank Private Branch Army Circumstances Died of wounds Date of Death 02/07/1945 County (or Community) Erie
Name Meyer, Vernon T. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Meyer, William C. 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 Meyer, William H Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Meyerhoefer, L L Rank Private Branch Army Circumstances Killed in action Date of Death 10/10/1944 County (or Community) Erie
Name Meyering, Bernard F. Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Meyers, Edward J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Montgomery
Name Meyers, Edwin P Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Meyers, James J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 03/06/1944 County (or Community) Erie
Name Meyers, Joseph F Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 01/21/1944 County (or Community) Westchester
Name Meyers, Marvin Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 07/08/1944 County (or Community) Kings
Name Meyers, Robert C Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/03/1943 County (or Community) Erie
Name Meyers, Walter G. Rank Gunner's Mate 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Meyran, George D Jr Rank Sergeant Branch Army Circumstances Missing Date of Death 04/25/1945 County (or Community) Nassau
Name Meyrowitz, Jack Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Meyrowitz, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mezei, Stephen T Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Mezzacapa, Frank T Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Mezzacappa, Samuel A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Richmond
Name Mezzone, Joseph A Rank Private Branch Army Circumstances Missing Date of Death 11/11/1945 County (or Community) Westchester
Name Miago, Louis P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Micari, Nicholas J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/12/1944 County (or Community) Kings
Name Micceri, Joseph A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Micciche, Joseph Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miceli, Carmen S Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Miceli, Joseph Rank Private 1st Class Branch Marine Corps Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Miceli, Victor Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Micera, John P Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Michael, Dwight C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 08/02/1944 County (or Community) Erie
Name Michael, Robert L Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Michael, Telemachos L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Michaels, Edward J Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Michaels, Leo Joseph John Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chemung (Elmira)
Name Michaels, Lovis Rank Captain Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Michaels, William C Rank Corporal Branch Army Circumstances Killed in action Date of Death 05/28/1944 County (or Community) Bronx
Name Michalak, Edward J Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Michalak, Peter Paul Rank Seaman 1st Class Branch Coast Guard Circumstances Missing in action or during operational war missions Date of Death 11/30/-0001 County (or Community) Chautauqua (Dunkirk)
Name Michalak, Raymond F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Michalec, John M Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cayuga
Name Michalechen, Mike Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) State at large
Name Michalenz, Wallace Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Michalewski, Walter J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 08/06/1944 County (or Community) Kings
Name Michalicki, Stanley Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Michalovic, Alfred Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Johnson City)
Name Michalovic, Henry W. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome
Name Michalowski, Edward J Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 07/05/1945 County (or Community) Montgomery
Name Michals, Edward A. Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Michalski, Edward F Rank Corporal Branch Army Circumstances Killed in action Date of Death 10/17/1944 County (or Community) Erie
Name Michalski, Mathew J Rank Private Branch Army Circumstances Killed in action Date of Death 02/29/1944 County (or Community) Erie
Name Michalski, Melvin A. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/28/1945 County (or Community) Monroe
Name Michaud, Ernest J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/1944 County (or Community) Queens
Name Michaud, Kenneth R Rank Private Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Michaud, Marcil R Rank Private Branch Army Circumstances Killed in action Date of Death 07/18/1944 County (or Community) Albany
Name Michel, Edward A. Jr. Rank Lieutenant Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Chautauqua (Jamestown)
Name Michel, Fred A. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Sullivan
Name Michel, John F. 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 Michel, John J. Rank Lieutenant (Junior Grade) Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) New York
Name Michel, Joseph Jr Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 01/07/1945 County (or Community) Queens
Name Michel, Richard 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) Erie (Buffalo)
Name Michel, William Richard Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (Minoa)
Name Micheli, Howard G Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 07/13/1944 County (or Community) Dutchess
Name Micheline, Carmine Anthony Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Michelini, Louis J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Michels, Leonard John Rank Aviation Ordnance man 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (East Syracuse)
Name Michelstein, Jack Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/20/1944 County (or Community) Bronx
Name Michetti, Lawrence L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Michiel, Nissim Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Miciak, Joseph W. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Bellerose)
Name Micieli, Frank C J Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Micka, Edward Rank Lieutenant Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Great Neck)
Name Mickalonis, Anthony Peter Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Saratoga (Mechanicville)
Name Mickens, Henry C Rank Private Branch Army Circumstances Killed in action Date of Death 03/10/1944 County (or Community) New York
Name Mickiewicz, Joseph J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mickl, George B Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mickle, Lloyd H Rank Private Branch Army Circumstances Finding of Death Date of Death 12/24/1943 County (or Community) Chenango
Name Micshe, Salvatore 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 Micucci, Joseph A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 09/21/1944 County (or Community) New York
Name Middendorf, George Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ulster
Name Middioni, Carmelo Rank Corporal Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Dutchess
Name Middleditch, John W Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Middlemas, Robert C Rank Sergeant Branch Army Circumstances Missing Date of Death 11/30/-0001 County (or Community) Erie
Name Middleton, Donald F Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Middleton, Kenneth M Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Middleton, Leslie Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Middleton, William Rank Steward's Mate 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Larchmont)

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP