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 Swan, Robert H. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Swan, Robert Soule Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Orange (Middletown)
Name Swan, William Samuel Rank Cook 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Chemung (Horseheads)
Name Swank, Sidney R Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Montgomery
Name Swanson, Clarence H. E. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Swanson, Franklin E Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 08/06/1944 County (or Community) Erie
Name Swanson, Gunnar T Jr Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Swanson, Harold W Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Swanson, Henry W. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 12/24/1945 County (or Community) Kings
Name Swanson, John G. Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Kings
Name Swanson, John R Rank Private Branch Army Circumstances Killed in action Date of Death 01/06/1945 County (or Community) Onondaga
Name Swanson, John W Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Swanson, Louis O Rank Sergeant Branch Army Circumstances Killed in action Date of Death 10/05/1944 County (or Community) Erie
Name Swanson, Richard M Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Swanson, Robert W Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Swanson, Roswell L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Swanson, William A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Swanson, William C. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 12/23/1944 County (or Community) Kings
Name Swarm, George Eliph Rank Shipfitter 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Putnam (Mahopac Falls)
Name Swart, Edward W. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/19/1945 County (or Community) Queens
Name Swart, Harland P. Rank Sergeant Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Fulton (Gloversville)
Name Swarthout, Lyle C. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Genesee
Name Swartout, Malcolm J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Tompkins
Name Swarts, Glen W. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Steuben
Name Swarts, John L 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 Swartwout, William M Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Richmond
Name Swartz, Lowell W. Rank Pharmacist's Mate 2nd Class Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Broome (West Endicott)
Name Swartz, William H Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Swayne, Robert W Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Swayze, Edwin A. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Swearer, Walter John Rank Lieutenant Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Swears, Cleon Franklin Rank Machinist's Mate 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Warren (Lake Luzerne)
Name Sweat, Charles H Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Sweatt, Edwin A. Rank Private Branch Army Circumstances Killed in action Date of Death 08/07/1944 County (or Community) Essex
Name Swedick, John J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Sweenek, Sol R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, Aochie J. Rank Corporal Branch Army Circumstances Killed in action Date of Death 04/01/1943 County (or Community) Franklin
Name Sweeney, Arthur R. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Sweeney, Bernard J Jr Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/16/1944 County (or Community) New York
Name Sweeney, Charles Jr. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Sweeney, Daniel D. Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, Donald Rank Aviation Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Jefferson (Brownville)
Name Sweeney, Edward Aloysius Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, Edwin C. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Sweeney, Francis John Rank Fireman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, James E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 08/01/1944 County (or Community) Ontario
Name Sweeney, James Joseph Rank Aviation Machinist's Mate 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Sweeney, James W Jr Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, John E Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Sweeney, John J Jr Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Sweeney, John J. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Sweeney, John Lawrence Rank Motor Machinist's Mate 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Rensselaer (Troy)
Name Sweeney, John P. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Sweeney, Kenneth Frank Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (Great Neck)
Name Sweeney, Martin W. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 02/12/1945 County (or Community) Suffolk
Name Sweeney, Myles E Rank Private Branch Army Circumstances Killed in action Date of Death 04/28/1944 County (or Community) Bronx
Name Sweeney, Robert V Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) Westchester
Name Sweeney, Samuel W Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Sweeney, Walter R Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Sweeney, William H. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Sweeney, William J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/04/1944 County (or Community) Bronx
Name Sweet, Bernard Rank Captain Branch Army Circumstances Killed in action Date of Death 03/25/1945 County (or Community) Allegany
Name Sweet, Cyrus E Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 08/04/1943 County (or Community) Columbia
Name Sweet, Harold R Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Columbia
Name Sweet, Herbert J Rank 1st Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Rensselaer (Troy)
Name Sweet, Orville Lewis Rank Electrician's Mate 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Ulster (Saugerties)
Name Sweet, Richard A. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Franklin
Name Sweet, Russell H Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Saratoga
Name Sweet, Vincent S. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 01/07/1944 County (or Community) Broome
Name Sweeth, William Joseph Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Sweetland, John A. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/19/1944 County (or Community) Monroe
Name Sweetman, James T Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Nassau
Name Sweetman, Murray Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Sweikart, Frederick Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Dutchess
Name Swem, Nicholas B Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Swendsen, Olaf K. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Swendsen, Thomas G. Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Swenson, Franklin Ralph Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Dutchess (Poughkeepsie)
Name Swenson, Lyman Knute Rank Captain Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Swerdlow, Seymour Arnold Rank Aviation Machinist's Mate 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Swerko, Robert J. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 05/10/1944 County (or Community) Queens
Name Swetman, Edward 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 Swetsky, Martin Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Swetz, Thomas Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Swiatek, John E Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Swiatkowski, Alexander A. Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Swiatkowski, Stanley S Rank Staff Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Swiatocha, Sylvester Roman 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 (Mattituck)
Name Swiatowy, Frank Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Swick, Robert Harold Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Niagara (Niagara Falls)
Name Swickey, Harry Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 11/27/1943 County (or Community) New York
Name Swiderski, Stanley Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Swierat, Albert Frank Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Depew)
Name Swietoniowski, W B Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cayuga
Name Swift, Charles M Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Swift, Gerald L. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Swift, Harold M Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Swift, Howard W. Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Swift, Lawrence Rank Private Branch Army Circumstances Killed in action Date of Death 08/05/1944 County (or Community) New York
Name Swift, Sidney A Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Swim, John William 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 Swimm, Marshall Franklin Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Suffolk (Huntington)
Name Swinscoe, Thomas Rank Private Branch Army Circumstances Killed in action Date of Death 12/31/1944 County (or Community) Erie
Name Swint, James W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Swintek, Walter J Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 08/04/1943 County (or Community) Rockland
Name SwiriDied of woundsski, Thomas P. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Swiss, Charles Rank Seaman 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Swiss, Donald Jay Rank Hospital Apprentice 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Switonowski, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida
Name Switzer, Earl T. Rank Technical Sergeant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Monroe
Name Switzer, Howard John Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Switzer, John J. Jr. Rank Staff Sergeant Branch Army Circumstances Finding of death Date of Death 05/09/1943 County (or Community) Monroe
Name Sydlowski, Stanley Thomas Rank Lieutenant (Junior Grade) Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Yonkers)
Name Sykes, Floyd 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) Kings
Name Sykora, William Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Suffolk
Name Sylva, Milton S Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Nassau
Name Sylvester, Angelo J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Orange
Name Sylvester, Jerry Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cayuga
Name Symington, Douglas W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Synfelt, Leon Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Schenectady
Name Syno, Adam A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/09/1943 County (or Community) New York
Name Synoracki, Thaddeus J Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 03/06/1945 County (or Community) Erie
Name Sypkowski, Stanley A Rank Corporal Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Cayuga
Name Syracuse, Henry A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Syracuse, Lawrence J. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Syrell, James W Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Syron, James F Jr Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Sysel, William A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 05/30/1944 County (or Community) Greene
Name Sysock, Peter Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Montgomery
Name Syvertsen, Harold Theodor Rank Chief Commissary Steward Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond
Name Szabo, Alexander T 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 Szafranski, Chester E Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Szakacs, Lewis Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 04/13/1945 County (or Community) Lewis
Name Szap, Michael Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Szaras, Marion J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 08/06/1943 County (or Community) Erie
Name Szarletta, Henry Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Szarletta, Robert J Rank Private Branch Army Circumstances Died of wounds Date of Death 07/30/1943 County (or Community) Erie
Name Szatalski, Louis A Rank Private Branch Army Circumstances Killed in action Date of Death 07/10/1943 County (or Community) Albany
Name Szatkowski, Edward J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Szaybel, Stephen A Rank Private Branch Army Circumstances Killed in action Date of Death 04/10/1945 County (or Community) St. Lawrence
Name Szczepanik, Stanley A Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Szczepanski, Raymond R. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Szczepanski, T P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/31/1945 County (or Community) Erie
Name Szczepanski, Thaddeus Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Szczombrowski, H J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Montgomery
Name Szekat, Arthur Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Szelengiewiez, John B Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 05/23/1944 County (or Community) Erie
Name Szewc, Joseph A Rank Corporal Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Szewczuk, Bernard Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Szewczyk, Chester C. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oneida

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP