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 Motley, John J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Motley, Peter Lawrence Rank Seaman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Valley Stream)
Name Mott, Alanson Donald Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Schoharie (Cobleskill)
Name Mott, Arthur J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Lewis
Name Mott, Clifton F. Rank Technical Sergeant Branch Army Circumstances Died of wounds Date of Death 03/20/1945 County (or Community) Schenectady
Name Mott, Leon Ralph Rank Machinist's Mate 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chenango (Bainbridge)
Name Mott, Robert W. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Mott, Ward J. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chemung
Name Motto, Alphonse J. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 02/28/1945 County (or Community) Oneida
Name Motz, Fred P Jr Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 01/08/1945 County (or Community) Westchester
Name Moucatel, David Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mould, Stephen H Rank Colonel Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Orange
Name Moulton, George A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Clinton
Name Moultrie, William I Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 08/22/1944 County (or Community) New York
Name Mount, Lionel D Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 08/27/1943 County (or Community) Erie
Name Mourin, Thomas K Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mousseau, Victor Napolean Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Clinton (Plattsburg)
Name Mousso, Douglas J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (East Rochester)
Name Movik, Hans A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mower, Arthur H Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Mowers, Charles H Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Lewis
Name Mowson, William F. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Mox, Thomas Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Moxley, Charles Reid Jr Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Binghamton)
Name Moxley, Kenneth W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/26/1944 County (or Community) Chenango
Name Moy, Kwok D Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Moy, Tsz M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Moyer, Joseph G Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/11/1944 County (or Community) Erie
Name Moyer, Kenneth A. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Moyer, Milton C Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Moylan, Francis J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Moylan, Joseph P Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Moyle, Robert Hugh Rank Pharmacist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Moyles, Donald Austin Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Genesee (Batavia)
Name Moynahan, Bernard M Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Moynihan, C J Jr Rank Corporal Branch Army Circumstances Killed in action Date of Death 07/11/1943 County (or Community) Kings
Name Moynihan, Edward C. Jr. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Moynihan, James J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Moynihan, Leonard J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Moynihan, Thomas E Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Moynihan, Timothy 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) Westchester (Yonkers)
Name Moyses, Emanuel Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (New Rochelle
Name Mozdzierz, A B Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Dutchess
Name Mozgawa, Edmund Joseph Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Lackawanna)
Name Mozian, Harry A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/05/1944 County (or Community) Westchester
Name Mrowinski, Alfred R Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/23/1945 County (or Community) Erie
Name Mrowinski, Richard J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Mrozack, Frank Stanley Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Roslyn)
Name Mruk, Thaddeus Frederick 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 Mucci, Carmen Eugene 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 Mucci, Frank Nicholas 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) Westchester (New Rochelle
Name Mucci, James A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Mucha, Charles E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/12/1945 County (or Community) New York
Name Mucha, John J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Mucha, Stanley J Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 10/29/1944 County (or Community) Chautauqua
Name Mucha, Thomas G Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Muchey, John E Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 04/05/1942 County (or Community) Tompkins
Name Muck, Warren H Rank Sergeant Branch Army Circumstances Killed in action Date of Death 01/10/1945 County (or Community) Queens
Name Muckey, Arnold J. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oswego
Name Muckler, Charles J Jr Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Pleasantvill
Name Mudge, Glen M. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 07/26/1943 County (or Community) Niagara
Name Mueden, Edward D Rank Private Branch Army Circumstances Killed in action Date of Death 12/28/1944 County (or Community) New York
Name Muehleman, Walter E Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Mueller, Arthur W Rank Private Branch Army Circumstances Killed in action Date of Death 03/24/1945 County (or Community) Onondaga
Name Mueller, Emil W. Rank Sergeant Branch Army Circumstances Missing Date of Death 11/30/-0001 County (or Community) Monroe
Name Mueller, George D Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mueller, Jack S Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/02/1943 County (or Community) New York
Name Mueller, John F Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 08/16/1943 County (or Community) New York
Name Muether, William H Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Mufson, Philip Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 02/25/1944 County (or Community) Kings
Name Muhlbach, Robert C 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 Muhlback, Harry Edward Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Queens Village)
Name Muir, Kenneth Hart Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Pelham)
Name Muir, Robert B Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Albany
Name Mula, Edward A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Mulack, Gerda M Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) State at large
Name Mulada, John A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Mularchuk, Peter Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Mulaski, Joseph Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 12/05/1944 County (or Community) Broome
Name Mulcahy, George P Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 02/21/1944 County (or Community) Kings
Name Mulcahy, John J Rank Flight Officer Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Mulcahy, Richard F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Mulcare, Arthur V Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mulchy, Charles T. Rank Gunner's Mate 3rd Class Branch Naval Reserve Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Mulderrig, John Francis 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 Muldoon, Anthony J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Muldoon, Austin Robert Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Muldoon, Eugene J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/10/1944 County (or Community) Westchester
Name Muldowney, Frank Alexander Jr Rank Quartermaster 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Freeport)
Name Mule, Philip Joseph Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Astoria, Long Isl
Name Mulesky, Albert V Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 12/24/1944 County (or Community) Kings
Name Mulgannon, Robert E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Mulgrew, Felix Augustine Rank Lieutenant Commander Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Mulhall, Stephen J Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/09/1942 County (or Community) New York
Name Mulhall, Thomas F Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Mulhall, Vincent J Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 01/29/1944 County (or Community) New York
Name Mulhern, Robert Richard Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Mulholland, Arthur J. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 10/30/1944 County (or Community) Niagara
Name Mulholland, John C Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mulhollen, Harold S Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) New York
Name Mulhollen, Kenneth H. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Mulieri, Victor Nmi Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Mulkin, John Wesley 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) Erie (Buffalo)
Name Mullady, Edward Francis Rank Chief Pharmacist's Mate Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Saratoga (Ballston Spa)
Name Mullane, Daniel Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Mullane, Daniel James Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Mullane, Edward P Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Mullane, Francis Joseph Rank Yeoman 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Mullaney, Robert Stevens 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 (Bedford Vill
Name Mullaney, William Henry 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 Mullarkey, Thomas B Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Montgomery
Name Mulleady, John Lewis Sr 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 (Bayside)
Name Mullen, Bernard J. Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Essex
Name Mullen, Bernard Joseph Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Mullen, Edward 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) Queens (Jamaica)
Name Mullen, Eugene Francis Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Mullen, Francis X. Rank Private Branch Army Circumstances Died, non-battle Date of Death 07/16/1944 County (or Community) Monroe
Name Mullen, Frank J Jr Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Mullen, Frank V Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mullen, George Anthony Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Mullen, James H. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Mullen, John E. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Mullen, John F Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Mullen, John J Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 11/18/1944 County (or Community) Kings
Name Mullen, Marcus A Rank Lieutenant Colonel Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Mullen, Robert E Rank Private 1st Class Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Erie
Name Mullen, Thomas A Rank Sergeant Branch Army Circumstances Killed in action Date of Death 05/06/1945 County (or Community) New York
Name Mullens, John J Rank Captain Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Muller, Charles G Rank Sergeant Branch Army Circumstances Killed in action Date of Death 08/14/1944 County (or Community) Rockland
Name Muller, Charles H Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 02/28/1945 County (or Community) Nassau
Name Muller, Clayton F. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Franklin
Name Muller, Edward J L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Muller, F P Jr Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/06/1943 County (or Community) Queens
Name Muller, Francis J Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 09/12/1944 County (or Community) Kings
Name Muller, Henry G Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/29/1944 County (or Community) Queens
Name Muller, Howard Remsen Rank Private 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 Muller, James E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Muller, John Henry Jr Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Muller, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 02/26/1945 County (or Community) New York
Name Muller, Joseph E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 05/16/1945 County (or Community) New York
Name Muller, Thomas A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Muller, Torben Rank Private Branch Army Circumstances Died, non-battle Date of Death 04/09/1944 County (or Community) New York
Name Muller, Walter D Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 06/16/1944 County (or Community) New York
Name Muller, Walter J Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Muller, William R Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mullett, Paul Albert Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Cayuga (Scipio Center)
Name Mulley, John Rank Private Branch Army Circumstances Killed in action Date of Death 12/12/1944 County (or Community) Monroe
Name Mulligan, Daniel J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Mulligan, James D Rank Sergeant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Ozone Park)
Name Mulligan, James F Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 07/03/1945 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