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 Miller, George Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 12/02/1945 County (or Community) Nassau
Name Miller, George Arthur Jr Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Peekskill)
Name Miller, George B Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, George E. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 06/27/1943 County (or Community) Oneida
Name Miller, George 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) Albany (Albany)
Name Miller, George G. Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Delaware (East Meredith)
Name Miller, George Martin Sr Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (College Point)
Name Miller, George W. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Miller, Gerald 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 Miller, Harold A. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Henrietta)
Name Miller, Harold F Rank Private Branch Army Circumstances Killed in action Date of Death 09/09/1943 County (or Community) Ulster
Name Miller, Harold S. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Mount Vernon
Name Miller, Hebry J. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Miller, Henry F Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Miller, Henry J. Jr. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Suffolk
Name Miller, Howard C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cortland
Name Miller, Howard J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, Isaac Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, James A Jr Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, James E Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Onondaga
Name Miller, James G. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Miller, James H. Rank Major Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Steuben (Bath)
Name Miller, James T Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Dutchess
Name Miller, Jason S. Jr. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Miller, Jerome Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Miller, Jerome S Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, John A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Miller, John A. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 12/01/1942 County (or Community) Otsego
Name Miller, John A. Rank Aviation Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Miller, John H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/11/1944 County (or Community) Columbia
Name Miller, John H Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, John J Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Miller, John Joseph Jr Rank Electrician's Mate 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Katonah)
Name Miller, John L. Rank Private Branch Army Circumstances Killed in action Date of Death 02/02/1944 County (or Community) Suffolk
Name Miller, John R Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Miller, John T Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Miller, John T. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Fulton (Gloversville)
Name Miller, John V Rank Private Branch Army Circumstances Killed in action Date of Death 04/12/1945 County (or Community) Bronx
Name Miller, Joseph 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 Miller, Joseph A Rank Private Branch Army Circumstances Killed in action Date of Death 03/07/1945 County (or Community) Erie
Name Miller, Joseph G Rank Private Branch Army Circumstances Died of wounds Date of Death 02/19/1945 County (or Community) Erie
Name Miller, Keith H. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/31/1943 County (or Community) Monroe
Name Miller, Kenneth R. Rank Private Branch Army Circumstances Died of wounds Date of Death 03/30/1945 County (or Community) Fulton
Name Miller, Kermit C Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Miller, Lawrence Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 04/03/1945 County (or Community) Kings
Name Miller, Lee S. Jr. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 04/11/1944 County (or Community) Steuben
Name Miller, Leo A. 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) Schenectady (Schenectady)
Name Miller, Leonard Rank Private Branch Army Circumstances Died of wounds Date of Death 09/19/1944 County (or Community) New York
Name Miller, Leroy E. Jr. Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Steuben (Corning)
Name Miller, Lloyal J Jr Rank Private Branch Army Circumstances Killed in action Date of Death 02/27/1945 County (or Community) Montgomery
Name Miller, Loren J. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Schuyler (Beaver Dams)
Name Miller, Louis H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Louis 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) Erie (Holland)
Name Miller, Marsh Weston Jr Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Binghamton)
Name Miller, Martin Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Miller, Martin J Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Marvin Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Miller, May Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Melvin O Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/17/1945 County (or Community) Wyoming
Name Miller, Morris Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Moses Rank Private Branch Army Circumstances Killed in action Date of Death 01/26/1944 County (or Community) Kings
Name Miller, Otto A. Jr. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Miller, Paul Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Paul Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Percy Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ulster
Name Miller, Phil R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Yates
Name Miller, Philip Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Philip G Rank Captain Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Miller, Philip M. 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 (Flushing)
Name Miller, Phillip I Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Phillips Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Miller, Ralph 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) Orange (Pine Bush)
Name Miller, Raymond Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Albany (Albany)
Name Miller, Raymond H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Miller, Rex Rank Private Branch Army Circumstances Killed in action Date of Death 10/02/1944 County (or Community) Erie
Name Miller, Richard Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 03/20/1945 County (or Community) Queens
Name Miller, Richard F Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 01/15/1946 County (or Community) Kings
Name Miller, Richard F Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/15/1946 County (or Community) Queens
Name Miller, Richard V Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, Richard W. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Miller, Robert E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Robert E. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Miller, Robert F. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chemung
Name Miller, Robert 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 Miller, Robert Frank Rank Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Dutchess (Clinton Corners
Name Miller, Robert H. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Spencerport)
Name Miller, Robert P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Miller, Robert P Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 06/09/1942 County (or Community) Kings
Name Miller, Robert P. Rank Private Branch Army Circumstances Finding of Death Date of Death 11/01/1944 County (or Community) Oneida
Name Miller, Robert S Rank Captain Branch Army Circumstances Finding of Death Date of Death 03/28/1945 County (or Community) Rockland
Name Miller, Robert T Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Miller, Roy Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Rensselaer (Rensselaer)
Name Miller, Royce A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Herkimer
Name Miller, Samuel W Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Saul Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/08/1944 County (or Community) Kings
Name Miller, Sidney Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Miller, Sigmund Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, Stephen N Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rensselaer
Name Miller, Stewart J Rank Private Branch Army Circumstances Killed in action Date of Death 06/22/1944 County (or Community) Kings
Name Miller, Thomas F Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, Vivian L. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Miller, Walter Rank Private Branch Army Circumstances Died, non-battle Date of Death 01/28/1943 County (or Community) New York
Name Miller, Walter E Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Miller, Walter L Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Allegany
Name Miller, Walter R Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, Walter 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) Monroe (Webster)
Name Miller, Whitney Rank Private Branch Army Circumstances Killed in action Date of Death 12/05/1944 County (or Community) Queens
Name Miller, Wilfred J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Miller, William C Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Miller, William F Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Miller, William G Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Miller, William J. Rank Seaman 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 Miller, William M. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) Oneida
Name Miller, Willis G Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Onondaga
Name Millett, Bernard W Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 12/20/1942 County (or Community) Onondaga
Name Millett, Cale K. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Millian, Herman Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Milliaressis, Andreas Rank Ship's Cook 3rd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Milliman, Frank M. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Steuben
Name Milliman, Robert G Rank Private Branch Army Circumstances Killed in action Date of Death 04/12/1945 County (or Community) Wayne
Name Millington, C. N. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Millington, Charles W Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Milliron, George W Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Milliron, Thomas H Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Millner, William J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 01/11/1944 County (or Community) Richmond
Name Millowitz, Mendel Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mills, Albert V Rank Private Branch Army Circumstances Killed in action Date of Death 07/04/1944 County (or Community) Erie
Name Mills, Arthur 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 Mills, Bernard C Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mills, Doren Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Mills, Durwood L. Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Tioga
Name Mills, George Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (St Albans)
Name Mills, George E. Jr. 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 (Larchmont)
Name Mills, George R. Rank Chief Electrician's Mate Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (White Plains
Name Mills, George W Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 03/04/1945 County (or Community) Kings
Name Mills, Ghola C Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) St Lawrence (Ogdensburg)
Name Mills, John A. 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) Queens (Flushing)
Name Mills, Joseph Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/25/1944 County (or Community) Kings
Name Mills, Mack R Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/06/1944 County (or Community) Onondaga
Name Mills, Peter K Rank Technical Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Mills, Richard K. Rank Private Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Niagara
Name Mills, Robert A. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 05/01/1945 County (or Community) Broome
Name Mills, William H Jr Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/25/1944 County (or Community) Jefferson
Name Mills, William 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) Steuben (Bath)
Name Milne, Marvin P. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Milner, Edwin A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/15/1945 County (or Community) Kings
Name Milner, Timothy J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Milo, Albert T. 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 Milo, George Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Milonas, John C. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/26/1944 County (or Community) Monroe

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP