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 Powers, Andres Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Powers, Arthur V. Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Powers, Edward F Rank 1st Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Powers, George 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) Rensselaer (Troy)
Name Powers, Glenmore Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/15/1945 County (or Community) Herkimer
Name Powers, Harry E Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/26/1944 County (or Community) Rensselaer
Name Powers, James Anthony Rank Seaman 2nd Class Branch Coast Guard Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Ozone Park)
Name Powers, James 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) Westchester (Yonkers)
Name Powers, John J Rank Private Branch Army Circumstances Killed in action Date of Death 07/03/1944 County (or Community) Bronx
Name Powers, John J. Rank Lieutenant Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Powers, Joseph 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) Albany (Albany)
Name Powers, Leo W Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Powers, Matthew F. Jr. Rank Radioman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Powers, Robert L. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Powers, Robert N Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Madison
Name Powers, Thomas J Rank Corporal Branch Army Circumstances Killed in action Date of Death 07/15/1944 County (or Community) New York
Name Powers, Thomas Nmi Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 12/17/1944 County (or Community) New York
Name Powers, William J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Powers, William P. 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 Powers, William R. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Powles, John M. Rank Chief Pharmacist's Mate Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Powles, Wilbur H Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Powless, Randall A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/03/1945 County (or Community) Erie
Name Powley, Charles 0. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Niagara (Niagara Falls)
Name Powloski, Daniel J. Rank Private Branch Army Circumstances Killed in action Date of Death 12/07/1941 County (or Community) Monroe
Name Powlowski, Albert Michael 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 Powojski, Leo P Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Poy, Chin Y Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Pozolante, Joseph V Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Pozona, Edward J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/09/1945 County (or Community) Westchester
Name Prabucki, Bernard D Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/05/1944 County (or Community) Erie
Name Prack, Edward A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Praglar, Harold H Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Prainito, Andrew P Rank Private Branch Army Circumstances Killed in action Date of Death 12/11/1943 County (or Community) New York
Name Prairie, Richard J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/13/1944 County (or Community) Clinton
Name Prall, James Arthur Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Richmond
Name Pramberger, Anthony A. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Forest Hills)
Name Prange, John M Rank Sergeant Branch Army Circumstances Killed in action Date of Death 04/15/1944 County (or Community) Orange
Name Pranzitelli, William Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Pranzo, Robert J. Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (South Ozone Park)
Name Prapopoulos, Stephen Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Prata, John W Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Pratico, Vincent A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Prato, Leo J Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Rockland
Name Pratt, Clifton L. Jr. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Euclid)
Name Pratt, Curtis M Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Pratt, Edwin G Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Pratt, Frederick W. Jr. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Pratt, George A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Pratt, George W Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Pratt, Glenn A Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Pratt, Herbert Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ulster
Name Pratt, Lyman S. 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 Pratt, Nelson P. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oswego
Name Pratt, Philip V Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Pratt, Robert C Rank Corporal Branch Army Circumstances Killed in action Date of Death 12/28/1944 County (or Community) Warren
Name Pratt, Stanley R. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schoharie
Name Pratt, William T Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Praydich, George F. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Prebola, John M. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Precit, John Jr. Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 01/08/1945 County (or Community) Steuben
Name Prefontaine, John William Rank Motor 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) Erie (Buffalo)
Name Prego, Tony Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Pregosin, Arthur A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/08/1945 County (or Community) New York
Name Prehoda, Michael Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 03/08/1945 County (or Community) Washington
Name Prehoda, Peter Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Washington
Name Preiser, Arthur Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Preiser, Harold C Rank Private Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Preiser, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 07/11/1944 County (or Community) New York
Name Preissler, Walter O. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Prell, Francis 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) Onondaga (East Syracuse)
Name Premo, Harold J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Montgomery
Name Premo, Leo E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Premschetz, Alex 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 Prendergast, John H. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Prendergast, John J. Rank Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Prentes, Lester Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Prentice, Donald M Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wyoming
Name Prentice, Earl J. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Prentice, Richard H Rank Corporal Branch Army Circumstances Killed in action Date of Death 02/27/1945 County (or Community) Chenango
Name Prentice, Richard K Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cortland
Name Prentice, Sheldon E. Rank Lt. Commander Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Preschel, Irving M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Prescott, Kenneth W. J. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Broome
Name Prescott, Wallace H Rank Private Branch Army Circumstances Killed in action Date of Death 09/17/1944 County (or Community) Westchester
Name Preset, Douglas R. Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Corning)
Name Preslak, John Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Preslak, Peter Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Press, Benjamin 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) Suffolk (Southampton)
Name Pressberg, Harold Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Pressell, Albert L Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Presser, Samuel Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Pressman, Herman Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Pressner, Charles 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) Bronx
Name Prest, James V Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/01/1944 County (or Community) Erie
Name Prestia, Cosimo G Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Prestia, Philip J. Rank Torpedoman's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Woodside)
Name Prestianni, Anthony Rank Coxswain Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Putnam (Cold Spring)
Name Prestigacomo, Carlo N Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Prestigiacomo, Samuel A. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Herkimer (Dolgeville)
Name Presto, Frank C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Preston, Bernard E. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/15/1944 County (or Community) Chemung
Name Preston, James E Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Preston, Kenneth I. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Preston, Morgan O Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Preston, Randolph Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Preston, Ronald F. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Preston, Victor M. Rank Carpenter's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Mt. Vernon)
Name Preston, Wilson E Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ontario
Name Presvelis, John Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 08/25/1944 County (or Community) New York
Name Prete, Albert J Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Prete, Joseph A. Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Preuss, Arnold Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Preville, Raymond M Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 09/30/1944 County (or Community) Bronx
Name Prew, Robert J. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Prewentowski, Stanley Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Prezeczki, Felix Rank Private Branch Army Circumstances Killed in action Date of Death 07/30/1944 County (or Community) New York
Name Preziose, Michael J Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Preziosi, Carmen J. Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Freeport)
Name Preziotti, Benjamin Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Prezzano, Joseph E Jr Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Prezzano, Ralph William Rank Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Pelham)
Name Prezzavento, C.R. Rank Private Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Monroe
Name Prianti, Frank A. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Prianti, Peter Jr. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Pribish, Robert J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Dutchess
Name Price, Edgar E Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Price, Frank L. Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Rensselaer (Castleton)
Name Price, George Rank Corporal Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Price, Herbert W Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 07/01/1944 County (or Community) Delaware
Name Price, James E Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Price, John J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Price, Joseph T. Rank Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Kings
Name Price, LeRoy 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) Bronx
Name Price, Lewis E. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/15/1945 County (or Community) Niagara
Name Price, Robert A. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Queens
Name Price, Robert C. Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Suffolk
Name Price, Robert L Rank Private Branch Army Circumstances Killed in action Date of Death 09/11/1944 County (or Community) Albany
Name Price, S. Franklin 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 Price, Thomas Langdon 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 Price, Thomas U Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/18/1944 County (or Community) Erie
Name Price, Vincent Herbert Jr. 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) Monroe (Rochester)
Name Price, Virgil B. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Montgomery (Mohawk)
Name Prichard, Charles L. Jr. Rank Carpenter's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Priest, Dtanley Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/03/1945 County (or Community) Onondaga
Name Priest, Leonard Nicholas Rank Assistant Cook Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Priester, Marion P. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 03/09/1945 County (or Community) Niagara
Name Prieto, Miguel A. Jr. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Prieur, Henry L Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Priewe, Bruno G Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP