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 Penta, John J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wayne
Name Penteck, Edward W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Penter, Loren Boyd Rank Seaman 1st Class Branch Navy Circumstances Died or killed in prisoner of war status Date of Death 11/30/-0001 County (or Community) Kings
Name Penzner, Ira Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Pepe, Alfred C. 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 Pepe, Antonio Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Pepe, Frank J. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Jefferson (Watertown)
Name Pepe, John H. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Pepe, Joseph Michael Rank Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Pepe, Nicholas J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/23/1944 County (or Community) Queens
Name Pepe, Pasquale Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Pepe, Patsy Jr Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 02/04/1944 County (or Community) Nassau
Name Pepe, Thomas M Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Pepernik, Herbert Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Peppard, Frederick J. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 12/23/1944 County (or Community) Queens
Name Peppard, John M. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Tioga
Name Pepper, Louis Rank Fireman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Peppiatt, Gordon A. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 05/23/1944 County (or Community) Queens
Name Peragine, Joseph F Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Peralta, Anthony Rank Fireman 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (East Rochester)
Name Perciavalle, A P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Percoco, Veto 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 Percy, Francis B Rank Private Branch Army Circumstances Killed in action Date of Death 02/03/1943 County (or Community) Jefferson
Name Perdikakis, Gus Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Perdreaux, Emil F Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Perdubinski, Frank S Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Perdue, Harold Joseph Rank Shipfitter 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Pere, Marcus J Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Pere, Raymond I. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Sullivan
Name Perec, Stanley J. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Perechinsky, Joseph Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Pereira, Jose R Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 06/02/1944 County (or Community) Westchester
Name Pereira, Joseph J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Inwood)
Name Pereiro, Andrew Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 09/01/1944 County (or Community) New York
Name Perelberg, Jack A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Perera, Francisco Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Perez, Efrain G Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Perez, Joseph R Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perez, Rafael Matlas Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Perez, Rafael O Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Perez, Ricardo Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perez, Samuel P Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perez, Vincent Edward Rank Aviation Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Astoria, Long Isl
Name Perfetti, Louis Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cortland
Name Pergolizzi, John Nmi Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perialas, Melvin C Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Tompkins
Name Perich, Marijan M Rank Private Branch Army Circumstances Killed in action Date of Death 10/25/1944 County (or Community) New York
Name Perillo, Joseph S Rank Flight Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Perino, Joseph J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Peritore, Joseph A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Perkel, Charles Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perkett, William J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Montgomery
Name Perkins, A J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orleans
Name Perkins, Chester D Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Dutchess
Name Perkins, Edson Q. 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) Onondaga (Syracuse)
Name Perkins, Elbert S. Rank Private Branch Marine Corps Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Perkins, Ellsworth Clark Rank Fireman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Steuben (Corning)
Name Perkins, John J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Perkins, John L Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Perkins, John Wentworth Rank Seaman 1st Class Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Perkins, Louis Thomas Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Perkins, Merle L. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 03/11/1945 County (or Community) Steuben
Name Perkins, Norman E Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chautauqua (Dunkirk)
Name Perkins, Philip L Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Perkins, Robert W. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Schenectady
Name Perkins, Robert W. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Madison (Munnsville)
Name Perkins, Stuart B. 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) Wayne (Newark)
Name Perkins, Walter E. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Perkins, Wendell B. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 06/17/1944 County (or Community) Broome
Name Perkowski, Michael Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Perks, John H Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 06/21/1944 County (or Community) Kings
Name Perla, Anthony L Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/13/1945 County (or Community) Erie
Name Perla, John Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Perlberg, Alvin L. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Franklin
Name Perlberg, William D Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) State at large
Name Perling, Richard Charles Rank Radioman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Madison (Oneida)
Name Perlis, Benjamin Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perlis, David Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Perlitch, Kenneth S Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 04/11/1944 County (or Community) New York
Name Perlman, Max Rank Storekeeper 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Perlman, Max Morton Rank Chief Radio Technician Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Perlman, Richard Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Perlmuter, Jerome H Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perlmutter, Harold L Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perlmutter, Leon Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Perloff, Milton Max. Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Perna, Anthony Thomas Rank Carpenter's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Perna, Carmen J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Orange (Middletown)
Name Perna, Ralph Carmine Rank Pharmacist's Mate 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Orange (Middletown)
Name Pernell, Andrew Rank Technical Sergeant Branch Army Circumstances N/A Date of Death 11/30/-0001 County (or Community) Kings
Name Pero, Charles E. Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Broome
Name Pero, 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) Monroe (Rochester)
Name Perras, Francis J Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Warren
Name Perrault, George E Sr Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Granite Spri
Name Perrault, Lewis 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) Onondaga (Jordan)
Name Perri, Armando Francesco Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Perri, Joseph A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/05/1945 County (or Community) Kings
Name Perri, Peter V. 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 Perricone, Albert Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Perricone, Alfred J Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Perricone, Anthony Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Perrigo, Richard C Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Richmond
Name Perrin, Edward J Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 10/28/1943 County (or Community) Dutchess
Name Perrin, John A Rank Private Branch Army Circumstances Died of wounds Date of Death 07/28/1944 County (or Community) New York
Name Perrine, Ralph C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Perris, Pandilis 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 Perrone, Charles Rank Shipfitter 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Perrone, Sebastian J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/17/1945 County (or Community) Queens
Name Perrotta, Carmen Joseph Rank Assistant Cook Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Perrotta, Salvatore Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Perrotta, Victor J Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Perry, Allen M Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Perry, Carl R Rank Private Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) Broome
Name Perry, Charles H. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 01/17/1946 County (or Community) Suffolk
Name Perry, Chester C. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 09/14/1944 County (or Community) Niagara
Name Perry, Don O. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Perry, Edward J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perry, Edwin W. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Clinton (Peru)
Name Perry, Elbert J. Rank Machinist Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Saratoga (Saratoga Spring
Name Perry, Francis Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perry, Gordon F Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 05/29/1944 County (or Community) Jefferson
Name Perry, James Rank Private Branch Army Circumstances Died, non-battle Date of Death 01/24/1945 County (or Community) Bronx
Name Perry, James G Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Perry, James V Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Perry, John Edward 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 (Greenwich)
Name Perry, Joseph Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Perry, Joseph D Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/11/1944 County (or Community) Kings
Name Perry, Kenneth G Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Dutchess
Name Perry, Leslie R. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 04/15/1945 County (or Community) Broome
Name Perry, Louis F Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 06/09/1944 County (or Community) Ulster
Name Perry, Mark H Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 05/17/1945 County (or Community) New York
Name Perry, Max C. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Suffolk (Sayville)
Name Perry, Morris Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Perry, Ralph E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rensselaer
Name Perry, Ralph L. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chemung
Name Perry, Richard C Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Perry, Richard M. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Perry, Robert C. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Perry, Verl J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 12/20/1943 County (or Community) Onondaga
Name Pers, Gordon Raymond Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Persia, Edward A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orleans
Name Pertain, Herbert E Rank 1st Lieutenant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Pertilla, Charles E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/09/1944 County (or Community) Chenango
Name Pertus, Charles Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Perullo, Anthony J Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Peryea, Robert C. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Pesce, Frank J Rank Private Branch Army Circumstances Killed in action Date of Death 09/13/1943 County (or Community) New York
Name Pesce, John B Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Pescia, Everett Vincent Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Rockville Centre)
Name Pescod, Dennis N Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 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