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 Miden, Richard F Rank Warrant Officer, Junior Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Tompkins
Name Midura, Michael J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/15/1945 County (or Community) Albany
Name Midyette, Luther D Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mieczkowski, Stephen Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Johnson City)
Name Miecznikowski, John Stanley Rank Motor Machinist's Mate 1st Class Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Ozone Park)
Name Miele, Dominic J Rank Private Branch Army Circumstances Died, non-battle Date of Death 06/06/1943 County (or Community) Kings
Name Miele, John J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miele, Richard 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) Bronx
Name Mielke, Herbert E. Jr. 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 Mielke, John Joseph Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Hollis)
Name Mieroff, Frank H Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Cedarhurst)
Name Mierzwa, Chester J. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 03/11/1944 County (or Community) Oneida
Name Mierzwa, Raymond M. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Mierzwa, Stanley 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) New York
Name Mieslich, Morris Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mietlicki, Edward H Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mietz, Edward E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Migden, Milton Morris Rank Pharmacist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Miggans, Gustave N Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/12/1945 County (or Community) Albany
Name Migliaccio, Anthony 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) Oneida (Utica)
Name Migliaccio, Frank 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 Migliaccio, Vincent J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Migliore, Leonard A. Rank 2nd Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Migliorise, Frank Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mignano, Mario Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Saratoga
Name Mignault, John Francis Rank Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Dutchess (Beacon)
Name Mignolo, Joseph P Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Mihalko, John 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 (Endicott)
Name Mihic, Philip 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) Queens (St. Albans)
Name Miholik, Joseph J. Rank Private Branch Army Circumstances Killed in action Date of Death 10/22/1943 County (or Community) Oneida
Name Mika, John Joseph Rank Signalman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Mikalsen, Lars K Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Mikes, Emil Joseph Rank Aviation Radioman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Mikes, Louis P Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Mikesell, Carl E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miklajcyk, Henry J Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Miklaunus, Charles J Rank Private Branch Army Circumstances Killed in action Date of Death 04/10/1943 County (or Community) Kings
Name Mikolajczyk, John M. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 08/06/1942 County (or Community) Genesee
Name Mikolajczyk, Steve P Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Cattaraugus (Olean)
Name Mikolajek, Louis J Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Mikolayk, Zenen C Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mikolitsky, Seymour Rank Private Branch Army Circumstances Killed in action Date of Death 04/20/1944 County (or Community) Queens
Name Mikos, Frank Jr Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ulster
Name Mikridge, John Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mikucky, Walter H. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 04/16/1944 County (or Community) Broome
Name Mikulak, Peter Rank Sergeant Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Kings
Name Mikus, Barney S Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (New York Mills)
Name Mikus, Chester Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Herkimer
Name Mikus, Mitchell C Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 02/12/1945 County (or Community) Madison
Name Milano, Americo P. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Milano, Anthony W Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Milano, Matthew 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) Kings
Name Milanowitz, William Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Milau, Henry S Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Milazzo, Alfred L Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 07/01/1944 County (or Community) Kings
Name Milazzo, Dante Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Milazzo, Peter C. Rank Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Milburn, John Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Milbyer, Elmer J Rank Private Branch Army Circumstances Finding of Death Date of Death 11/25/1944 County (or Community) Onondaga
Name Milczakowski, John Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 07/07/1945 County (or Community) Cayuga
Name Mileo, Nicholas L Rank Corporal Branch Army Circumstances Died of wounds Date of Death 12/08/1944 County (or Community) Nassau
Name Miles, Arthur G Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orleans
Name Miles, Benjamin James Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Orleans (Medina)
Name Miles, Charles Kepraites Rank Motor Machinist's Mate 1st Class Branch Coast Guard Circumstances Missing in action or during operational war missions Date of Death 11/30/-0001 County (or Community) Nassau (Malverne)
Name Miles, Harold G Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 02/15/1943 County (or Community) Wayne
Name Miles, Harold L. Rank Fireman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Washington (Fort Edward)
Name Miles, Lion Tyler Rank Lieutenant Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Miles, Milton E Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 09/06/1945 County (or Community) Erie
Name Miles, Newton Fredrick Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Ontario (Canandaigua)
Name Miles, Raymond B Rank Major Branch Army Circumstances Died, non-battle Date of Death 02/02/1944 County (or Community) Kings
Name Miles, Rudgar C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 05/16/1944 County (or Community) New York
Name Miles, William E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/09/1945 County (or Community) New York
Name Miles, William E. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 06/07/1944 County (or Community) Oneida
Name Milevsky, Ben Rank Private Branch Army Circumstances Died of wounds Date of Death 02/24/1944 County (or Community) Kings
Name Milewski, Casimer Rank Private Branch Army Circumstances Killed in action Date of Death 11/28/1944 County (or Community) Oneida
Name Milewski, Stanley Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Milford, Robert S. Rank Ensign Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Skaneateles)
Name Milgrim, Donald D Rank Private Branch Army Circumstances Killed in action Date of Death 07/09/1944 County (or Community) Westchester
Name Miliambro, Joe 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 (Chappaqua)
Name Miliauskas, Francis G Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Milillo, Vincent 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 Milin, Joseph F Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Herkimer (Little Falls)
Name Milio, Thomas G Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Milkowski, Stanley P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Washington
Name Milks, Donald Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rockland
Name Milks, Robert J Rank Private Branch Army Circumstances Killed in action Date of Death 09/07/1944 County (or Community) Cattaraugas
Name Milks, Stanley E Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 07/19/1942 County (or Community) Cattaraugas
Name Millacci, Edward C Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Millage, Richard C Rank Sergeant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Tioga (Barton)
Name Millar, Harold H Jr Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Millard, Frederick P. Rank Motor Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Jefferson (Ellisburg)
Name Millard, Thomas L. Rank Master Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Tioga
Name Mille, Walter Rank Private Branch Army Circumstances Killed in action Date of Death 01/28/1943 County (or Community) New York
Name Millen, Donald K Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Millen, Robert W Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Miller, Aaron I Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/27/1944 County (or Community) New York
Name Miller, Abraham Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Abraham Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Alan I Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/11/1944 County (or Community) Bronx
Name Miller, Albert J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 05/06/1942 County (or Community) Essex
Name Miller, Alfred 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) Madison (Canastota)
Name Miller, Alvah M Rank Major Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Andrew Rank Private Branch Army Circumstances Killed in action Date of Death 11/21/1944 County (or Community) Queens
Name Miller, Arthur Carl Rank Aviation Radioman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Dutchess (Poughkeepsie)
Name Miller, Arthur L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Miller, Benjamin Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Ontario
Name Miller, Bernard Rank Private 1st Class Branch Army Circumstances Finding of death Date of Death 06/09/1944 County (or Community) Suffolk
Name Miller, Bernard R. Rank Private Branch Army Circumstances Died of wounds Date of Death 08/16/1944 County (or Community) Fulton
Name Miller, Byron J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Clinton
Name Miller, Calvin R. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Miller, Charles Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, Charles C. Rank Private Branch Army Circumstances Killed in action Date of Death 04/23/1944 County (or Community) Monroe
Name Miller, Charles C. Rank Staff Sergeant Branch Army Circumstances Finding of death Date of Death 04/03/1946 County (or Community) Steuben
Name Miller, Charles E. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 04/03/1945 County (or Community) Niagara
Name Miller, Charles G Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Albany (Albany)
Name Miller, Charles R Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/11/1944 County (or Community) Westchester
Name Miller, Charles S Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Chester Rank Chief Torpedoman's Mate Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Clarence F. Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Miller, Clarence Irving Rank Chief Watertender Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Rockland (Stony Point)
Name Miller, Claude W Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Clifford Rank Private Branch Army Circumstances Killed in action Date of Death 02/03/1943 County (or Community) Oneida
Name Miller, Cornelius J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rensselaer
Name Miller, Daniel J Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 04/13/1944 County (or Community) Erie
Name Miller, David Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, David Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, David D Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Donald Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 07/13/1944 County (or Community) Queens
Name Miller, Donald E Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Miller, Donald L. 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 (Tonawanda)
Name Miller, Donald R. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Tompkins (Groton)
Name Miller, Edward Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Miller, Edward A Rank Private Branch Army Circumstances Killed in action Date of Death 11/09/1944 County (or Community) Dutchess
Name Miller, Edward B. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Dutchess (Poughkeepsie)
Name Miller, Edward C Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/20/1944 County (or Community) Kings
Name Miller, Edward E. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Miller, Edward G Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Edward J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Edward J Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Westchester
Name Miller, Edward M Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Edward O Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Madison
Name Miller, Edward R Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, Edward W. 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 (Bellmore)
Name Miller, Edward W. Rank Seaman 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 Miller, Edwin R. Rank Pharmacist's Mate 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Felix E Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Francis G Rank Private Branch Army Circumstances Killed in action Date of Death 12/16/1944 County (or Community) Westchester
Name Miller, Frank P Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Franklin C Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Miller, George Rank Corporal Branch Army Circumstances Killed in action Date of Death 08/31/1944 County (or Community) Kings

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP