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 Murphy, Joseph C Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Astoria, Long Isl
Name Murphy, Joseph H Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Murphy, Joseph J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 10/28/1944 County (or Community) New York
Name Murphy, Joseph T Rank Private Branch Army Circumstances Killed in action Date of Death 12/09/1944 County (or Community) Kings
Name Murphy, Kenneth J Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Murphy, Kenneth J Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 12/18/1945 County (or Community) Rensselaer
Name Murphy, Leo A. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Murphy, Lewis Gilbert 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) Tioga (Candor)
Name Murphy, Lincoln P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Murphy, Malachy A Rank 1st Sergeant Branch Army Circumstances Killed in action Date of Death 02/29/1944 County (or Community) Kings
Name Murphy, Manuel M Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Murphy, Michael P 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 Murphy, Nyles D. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Murphy, Owen Sylvester Jr Rank Fire Controlman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Orange (Highland Falls)
Name Murphy, Patrick F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Murphy, Patrick Joseph Rank Gunner's Mate 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Bronxville)
Name Murphy, Paul T Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Murphy, Peter A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Murphy, Richard J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Murphy, Richard P Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Murphy, Robert C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Murphy, Robert E Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 02/17/1945 County (or Community) St. Lawrence
Name Murphy, Robert J Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Murphy, Robert J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Murphy, Stephen F Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Murphy, Thomas F Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Albertson)
Name Murphy, Thomas Joseph Jr Rank Storekeeper 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Douglaston)
Name Murphy, Thomas P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Murphy, Thomas W Jr Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/18/1945 County (or Community) Westchester
Name Murphy, Vincent R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Murphy, Warren Harding 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 (Jackson Heights)
Name Murphy, Willard Francis Rank Chief Machinist's Mate Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Albany (Albany)
Name Murphy, William F 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 Murphy, William J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 05/11/1944 County (or Community) Onondaga
Name Murphy, William Raymond Rank Seaman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Murphy, William T Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/18/1943 County (or Community) Orange
Name Murphy, William W Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Murphy, Wilson M Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Murray, Charles C Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Lewis (Port Leyden)
Name Murray, Charles E. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Suffolk
Name Murray, Charles J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) Kings
Name Murray, Cornelius 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 (Astoria, Long Isl
Name Murray, David M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Saratoga
Name Murray, Eddie Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Murray, Edward J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, Eugene Thomas Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Murray, Fordyce C. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Murray, Francis E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Allegany
Name Murray, Francis J Rank Private 1st Class Branch Army Circumstances Missing Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Murray, Frank C Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, Frank H Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Dutchess
Name Murray, Frank V Rank Sergeant Branch Army Circumstances Killed in action Date of Death 06/24/1944 County (or Community) Kings
Name Murray, George Rank Corporal Branch Army Circumstances Died of wounds Date of Death 06/25/1944 County (or Community) Nassau
Name Murray, Gilbert P Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 03/22/1945 County (or Community) Delaware
Name Murray, Harold Augustus Rank Seaman 1st Class Branch Coast Guard Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, Herbert F Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 08/09/1944 County (or Community) Queens
Name Murray, Howard E Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Murray, James B Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Murray, James J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 06/16/1944 County (or Community) Kings
Name Murray, James J Rank Private Branch Army Circumstances Killed in action Date of Death 08/06/1944 County (or Community) New York
Name Murray, James J Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Murray, John C Jr Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Murray, John J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Murray, John J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Murray, John J Jr Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Murray, John James Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond (Tottenville)
Name Murray, John Joseph Jr Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Murray, John K. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Murray, John P Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/26/1944 County (or Community) Bronx
Name Murray, John P J Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 07/06/1944 County (or Community) Nassau
Name Murray, John 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) Washington (Hudson Falls)
Name Murray, Joseph E Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, Joseph 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) Ulster (Kingston)
Name Murray, Joseph James 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 Murray, Joseph P Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Murray, Kenneth E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/25/1945 County (or Community) Orleans
Name Murray, Lawrence M Rank Private Branch Army Circumstances Died of wounds Date of Death 10/09/1944 County (or Community) Kings
Name Murray, Lindley B Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oswego (Oswego)
Name Murray, Michael Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Bellerose)
Name Murray, Michael J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 07/17/1943 County (or Community) Kings
Name Murray, Orvilla 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) Kings
Name Murray, Owen S Rank Private Branch Army Circumstances Killed in action Date of Death 12/15/1943 County (or Community) New York
Name Murray, Peter E. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 07/02/1943 County (or Community) Monroe
Name Murray, Raymond E Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Murray, Raymond James Rank Lieutenant (Junior Grade) Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Whitestone)
Name Murray, Raymond Ward 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 (Gardenville)
Name Murray, Richard E Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Murray, Robert Hernandez Jr 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 Murray, Robert J Rank Private Branch Army Circumstances Killed in action Date of Death 01/18/1945 County (or Community) Chautauqua
Name Murray, Thomas A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/16/1944 County (or Community) Kings
Name Murray, Thomas J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Murray, Verner Gerald Rank Carpenter's Mate 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, William J Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Murray, William J. Rank Private Branch Army Circumstances Killed in action Date of Death 03/26/1945 County (or Community) Niagara
Name Murray, William Stephen Rank Aviation Machinist's Mate 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Skaneateles)
Name Murray, William W. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Murrin, Adrian P Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Murtaugh, Edward Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Rensselaer (Hampton Manor
Name Murtha, James J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/19/1945 County (or Community) New York
Name Murther, Alfred J Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Astoria)
Name Murzynowski, Walter J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Musa, Louis A. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Musacchio, Anthony P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Madison
Name Musante, Charles 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) New York
Name Muscente, Anthony Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 01/22/1945 County (or Community) Westchester
Name Mushlin, Marshall Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Musial, Benny Rank Private Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Kings
Name Muskus, Joseph Thomas Rank Radioman 3rd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Port Chester
Name Musnicky, Fred Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Musolino, Ralph Jr Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Muss, Henry Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Muss, Larry Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Mussack, Raymond H Rank Aviation Cadet Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Wayne
Name Must, John A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Musto, James William Rank Seaman 2nd Class Branch Navy Circumstances Died or killed in prisoner of war status Date of Death 11/30/-0001 County (or Community) Kings
Name Musto, Thomas J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Mutchnick, Isadore E Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Muth, David Herbert Rank Seaman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Endwell)
Name Muth, Henry P Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Muth, John R Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Muthvlar, D J M Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Mutterperl, Jacob Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Mutzberg, John 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 (Richmond Hill)
Name Muyskens, Edward S. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Muzii, John L Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Muzikar, Karl J. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 06/15/1942 County (or Community) Schenectady
Name Muzio, Clement Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Muzio, Joseph Richard Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Saratoga (Mechanicville)
Name Myatt, Myers Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 05/06/1945 County (or Community) Franklin
Name Mydlenski, Edwin Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/05/1944 County (or Community) Onondaga
Name Myers, Arthur Rank Sergeant Branch Army Circumstances Finding of death Date of Death 06/27/1944 County (or Community) Schenectady
Name Myers, Charles A Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Myers, Charles Henry Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Myers, Daniel R Rank 2nd Lieutenant Branch Army Circumstances Missing Date of Death 04/24/1945 County (or Community) Erie
Name Myers, Donald E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/15/1944 County (or Community) Wyoming
Name Myers, Donald N. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Schenectady
Name Myers, Ellsworth S Jr Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Dutchess (Hyde Park)
Name Myers, Francis H Jr Rank Private Branch Army Circumstances Killed in action Date of Death 05/31/1944 County (or Community) Albany
Name Myers, Fred L. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Myers, Frederick G Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/08/1942 County (or Community) Delaware
Name Myers, Glenn Owen Rank Chief Quartermaster Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Myers, Howard H Jr Rank Staff Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Sea Cliff)
Name Myers, James L Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 01/29/1945 County (or Community) Onondaga
Name Myers, John P Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 02/28/1945 County (or Community) Kings
Name Myers, Joseph F Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Myers, Joseph L. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Myers, Paul H Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Myers, Ray E Rank Private Branch Army Circumstances Killed in action Date of Death 11/23/1944 County (or Community) Chenango
Name Myers, Richard H Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Myers, Robert F Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP