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 Ratner, Milton Issy Rank Lieutenant (Junior Grade) Branch Coast Guard Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Ratner, Samuel David 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 Ratnoff, Herbert Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Ratti, Raymond V Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Rau, Fred J. Rank 1st Lieutenant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Queens
Name Rau, Joseph R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Raub, Charles H. Jr. Rank Sergeant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Floral Park)
Name Raubitschek, Irving Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Bronx
Name Rauch, Leonard A Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Onondaga
Name Rauch, Martin C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Rauch, Milton L Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Rauch, Robert W. Rank Machinist's Mate 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Rauchfuss, Paul E Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Rauchhaupt, E M Rank Private Branch Army Circumstances Killed in action Date of Death 03/28/1944 County (or Community) New York
Name Rauh, Gilbert A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 02/04/1946 County (or Community) Westchester
Name Rauh, James N Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Erie
Name Rausch, Everett R. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Rausch, Raymond J. Rank Motor Machinist's Mate 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Rauscher, Daniel C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Rauso, Armando A Rank Private Branch Army Circumstances Killed in action Date of Death 01/21/1945 County (or Community) Westchester
Name Rautenstrauch, George 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) Erie (Buffalo)
Name Rauth, William V. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Raux, Raymond P Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Ravasio, Michael A. Rank Staff Sergeant Branch Army Circumstances Finding of death Date of Death 11/03/1943 County (or Community) Fulton
Name Raven, Julius A. Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Ravicher, Dave Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Ravone, Anthony J Rank Private Branch Army Circumstances Killed in action Date of Death 09/19/1944 County (or Community) New York
Name Rawleigh, David G Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chenango
Name Rawleigh, Edwin L. Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Perkinsville)
Name Rawley, Michael A Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Rawson, Robert B Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Clinton
Name Ray, Bernard J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Ray, Chester Arthur Rank Officer's Cook 3rd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Ray, George A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Ray, Herbert Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Ray, Jack H. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Ray, James T. Rank Ship's Cook 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond
Name Ray, John Patrick Rank Watertender 1st Class Branch Navy Circumstances Died or killed in prisoner of war status Date of Death 11/30/-0001 County (or Community) New York
Name Rayannic, Stephen G Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Raymer, Clarence W Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/13/1944 County (or Community) Wayne
Name Raymer, Clifford B Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Wayne
Name Raymond, Anthony J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Raymond, Arlington C Rank Private Branch Army Circumstances Killed in action Date of Death 04/03/1945 County (or Community) Madison
Name Raymond, Eugene A Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Raymond, Franklin C Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Dutchess
Name Raymond, Leonard W Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Raymond, Peter B Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 06/20/1944 County (or Community) New York
Name Raymond, Richard J. Rank Aviation Radioman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (Solvay)
Name Raymond, Robert A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/11/1944 County (or Community) Cayuga
Name Raymond, Robert J Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/26/1945 County (or Community) Ontario
Name Raymond, Robert J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Westchester
Name Raymond, Warner Rank Shipfitter 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Sullivan (Hurleyville)
Name Rayner, Harrison B Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Raynor, Arthur L. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Freeport)
Name Raynor, Everett Clark 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) Suffolk (Westhampton)
Name Raynor, Rexford L. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Raynor, William M. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Suffolk
Name Razulis, Anthony Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Razza, Frank F. Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Rea, Amedeo Rank Captain Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Rea, Constantine Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Rea, Saverio J. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Rensselaer (Troy)
Name Read, Philip G. Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Westbury)
Name Read, Robert F. Rank Photographer 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Read, Theodore A Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 07/16/1944 County (or Community) Onondaga
Name Reader, Charles G. Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Lewis (Harrisville)
Name Reading, John Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Reale, Raffaele R Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Reale, Thomas D Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 09/12/1944 County (or Community) New York
Name Reale, Thomas Joseph 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) New York
Name Realmuto, Dominic R Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Reamer, Jack M. Rank Corporal Branch Army Circumstances Killed in action Date of Death 01/16/1945 County (or Community) Genesee
Name Reardon, Frederick W Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Jefferson
Name Reardon, George M Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 10/20/1943 County (or Community) New York
Name Reardon, James J. Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Reardon, William B. Rank Captain Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Essex (Saranac Lake)
Name Reass, Albert A. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Rebackoff, Herman Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Bronx
Name Rebeeh, David J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Reber, Edwin M Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Rebhun, Jerome J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Rebman, Raymond E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ontario
Name Reboulet, Robert E. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Rebracca, William Rank Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond
Name Recca, Michael Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Reccardi, Victor J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Recchia, Raymond Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Recchio, Frank 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) Oneida (Rome)
Name Rech, Roy F. Rank Seaman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Niagara (North Tonawanda)
Name Rechlin, Edwin C Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Reckhow, Otto E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/03/1944 County (or Community) New York
Name Reckleben, Henry W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Reckmann, Ernest H Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 12/11/1944 County (or Community) Nassau
Name Recktenwald, John J. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Steuben (Hornell)
Name Rector, Evans V. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Schenectady
Name Reda, George T Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Reda, Nicholas R. Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Redans, Willard L. Rank Major Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Redden, Gerald R. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/18/1945 County (or Community) Queens
Name Redding, Clarence D. Rank Private Branch Army Circumstances Killed in action Date of Death 11/06/1943 County (or Community) Monroe
Name Redding, Frank C. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Redding, Henry L Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 04/28/1945 County (or Community) New York
Name Redding, James A. 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 Reddington, Thomas F. Rank Fire Controlman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Reddington, W R Jr Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Reddish, William H Rank Technical Sergeant Branch Army Circumstances Died of wounds Date of Death 02/08/1944 County (or Community) Albany
Name Reddon, Charles W. Rank Seaman 1st Class Branch Marine Corps Reserve Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Chemung (Elmira Heights)
Name Reddout, Clayton C Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Reddy, John J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/12/1944 County (or Community) Nassau
Name Redell, Walter L Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Reder, Emanuel Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Redes, Roasari R Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Redeye, Roland C Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Redfield, Howard J Rank Sergeant Branch Army Circumstances Missing Date of Death 07/05/1946 County (or Community) New York
Name Redfield, Howrd S. Rank Sergeant Branch Army Circumstances Finding of death Date of Death 01/07/1943 County (or Community) Queens
Name Redgate, Robert Emmet 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) New York
Name Redick, James H. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Redick, Joseph Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/06/1944 County (or Community) Onondaga
Name Reding, Bernard O. Rank Private Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Genesee (Attica)
Name Redlein, Theodore A Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 08/09/1944 County (or Community) Erie
Name Redline, Edward J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Redling, Henry G. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Redman, Harvey L. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/14/1945 County (or Community) Monroe
Name Redman, Richard C. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Redman, Robert B Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Redmond, James Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Redmond, Joseph L. Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Waterville)
Name Redmond, Robert T. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Redner, Bernard Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Redsicker, Harry G. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Redsicker, Robert G. 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 Reduto, Peter Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Redwyne, Theodore S Rank Sergeant Branch Army Circumstances Killed in action Date of Death 01/17/1945 County (or Community) New York
Name Reece, Robert C Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Reed, Anthony Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Reed, Bernard F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Reed, Bernard S Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Lewis
Name Reed, Charles A. Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Reed, Charles F. Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Reed, Charles T Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/09/1944 County (or Community) Nassau
Name Reed, Earl J Rank Private Branch Army Circumstances Killed in action Date of Death 09/01/1944 County (or Community) St. Lawrence
Name Reed, Emery G. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Genesee
Name Reed, Frank 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) Oneida (Utica)
Name Reed, George A Jr Rank Private Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Kings
Name Reed, George R Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Reed, Gifford D Rank 2nd Lieutenant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Reed, Harry A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Reed, Harvey T. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schuyler
Name Reed, John A. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Reed, Joseph C Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 02/15/1943 County (or Community) Kings

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP