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 Castellotti, Paul E Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Castelluccio, J P Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Castelluzzo, Angelo J Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Casterline, Robert J. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Broome (Vestal)
Name Castiglia, Robert Mathew Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Tuckahoe)
Name Castigliola, Pasquale Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Castiglione, Joseph S Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/04/1944 County (or Community) Erie
Name Castillo, Generoso Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Castillo, Remigio M Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/15/1945 County (or Community) New York
Name Castillo, Richard J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Castilone, Stephen J Rank Private Branch Army Circumstances Finding of death Date of Death 11/22/1944 County (or Community) Chautauqua
Name Castle, Earl R. Rank Supply Sgt. Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Schenectady (Schenectady)
Name Castle, Francis E. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/11/1943 County (or Community) Genesee
Name Castle, Frederick W Rank Brigadier General Branch Army Circumstances Killed in action Date of Death 12/24/1944 County (or Community) Kings
Name Castle, Raymond L Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Castle, Redmond J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Castle, Robert D Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Castles, James W Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Castora, John J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Castoria, Daniel V Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Castricone, Anthony J Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Orleans
Name Castro, Antonio Rank Fireman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Castro, Paul Jr Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/1944 County (or Community) Richmond
Name Castronovo, Carlo C Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Castry, George D. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Casullo, John F Rank Private Branch Army Circumstances Died of wounds Date of Death 03/02/1945 County (or Community) Erie
Name Caswell, Harold F Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Catalano, Angelo G Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) Kings
Name Catalano, Edward J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Catalano, Emil Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Catalano, Jack Vincent Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Chautauqua (Westfield)
Name Catalano, Jerome A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Catalano, Leonard J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Catalano, Vincent Chris Rank Fireman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cataldo, Leonard Joseph Rank Gunner's Mate 1st Class Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Astoria, Long Isl
Name Catale, Joseph J. Rank Corporal Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Catalina, Frank Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Catallo, David Anthony Rank Hospital Apprentice 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Saratoga (Waterford)
Name Catania, Carmen Joseph Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Jefferson (Watertown)
Name Catania, Francis J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/06/1945 County (or Community) Richmond
Name Catania, Ignatius J Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Catano, Paul J Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Catanzarita, F.J. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Essex
Name Catanzaro, Anthony Rank Private 1st Class Branch Army Circumstances Died of injuries Date of Death 11/26/1943 County (or Community) Jefferson
Name Catanzaro, Gasper J. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Catanzaro, Jasper J. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 12/15/1943 County (or Community) Oneida
Name Catanzaro, John J Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 05/19/1945 County (or Community) Queens
Name Catanzaro, Paul A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cateley, Palmer S. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Catellier, Arthur Joseph Jr. Rank Storekeeper 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Rensselaer (Troy)
Name Cater, Dewitt Lewis Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Cater, Joseph J Rank Flight Officer Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Cates, Wirt R. Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome
Name Catherwood, Robert A Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Richmond
Name Cathor, Harold H. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Catlin, Elmer W Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rensselaer
Name Catlin, George D. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chemung
Name Catman, Ulyssess J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Catropa, Rudolph J Rank Private Branch Army Circumstances Killed in action Date of Death 08/06/1944 County (or Community) New York
Name Cattano, Joseph V Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/18/1943 County (or Community) Nassau
Name Cauchman, Lawrence W Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Caufield, William T J Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) New York
Name Caughill, Harry N. Rank Private Branch Army Circumstances Killed in action Date of Death 02/28/1945 County (or Community) Niagara
Name Cauley, Martin J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Caulfield, Arthur H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/14/1945 County (or Community) Queens
Name Caulfield, Edward V Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 01/13/1945 County (or Community) Queens
Name Caulfield, Francis Thomas Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Caulfield, James E Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 04/09/1945 County (or Community) Westchester
Name Caulkins, Chester J. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Otsego
Name Caulkins, Robert G. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Otsego
Name Caurallo, Vincent Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Causa, Luke P Rank Private Branch Army Circumstances Died of wounds Date of Death 11/16/1944 County (or Community) New York
Name Caussuin, Leon J. Jr. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Caust, Morris Rank 1st Lieutenant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Cautela, Joseph A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Cautero, Anthony S Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Cava, John Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Montrose)
Name Cavalier, George V. 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 Cavaliere, John Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 01/06/1945 County (or Community) Bronx
Name Cavallari, Domenick Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Columbia
Name Cavallaro, Bernard J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Cavallaro, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Cavallaro, Salvatore John Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Cavallone, Cono J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cavaluzzi, Carl 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) Kings
Name Cavaluzzi, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 07/30/1944 County (or Community) Kings
Name Cavaluzzi, Michael L Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Cavanagh, James P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Cavanagh, Joseph F Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cavanagh, Michael A Rank Private Branch Army Circumstances Died, non-battle Date of Death 01/24/1943 County (or Community) Kings
Name Cavanagh, William J Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cavanaugh, Edward Herbert Rank Seaman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Cavanaugh, Gerald A. Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Cavanaugh, John T Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cavanaugh, Raymond M. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cavanna, Peter A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cavano, Joseph Xavier Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Cavell, Dominick F Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 08/14/1945 County (or Community) Queens
Name Cavenaugh, Harry 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) Kings
Name Caward, Ralph D. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/22/1945 County (or Community) Oswego
Name Cawley, Andrew G Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cawley, Angus D. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Niagara
Name Cawley, Herbert P. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Otsego
Name Cawley, James R. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Steuben
Name Cawley, Martin J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Cawood, Victor I Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cayea, John E Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Cayey, Donald S Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Caypless, William P. 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) Cayuga (Auburn)
Name Caywood, James M. Rank Corporal Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Chemung
Name Cazer, Theodore W Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Cea, Frank J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cebollero, Antonio Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cebula, Mitchell John Rank Coxswain Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Broome (Binghamton)
Name Cebulski, Michael J Rank Private Branch Army Circumstances Killed in action Date of Death 11/27/1943 County (or Community) Queens
Name Cecco, Frank A Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cecere, Anthony R. Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 01/01/1945 County (or Community) Oneida
Name Cecere, Cosmo R Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Cecere, Pellegrino Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cecula, Mathew J. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Cederborg, Frederick Eugene Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Broome (Endicott)
Name Cederborg, James W Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Broome (Endicott)
Name Cefola, Anthony N Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Ceitlin, Harry D Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cekala, Frank B Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Celentano, Frank W. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens
Name Celentano, Joseph Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Celento, Frank J. Rank Private Branch Army Circumstances Died of injuries Date of Death 11/26/1944 County (or Community) Monroe
Name Celeste, Charles F Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Celesti, Jack J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Celestino, Anthony Thomas 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 Celestino, Joseph A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 04/10/1945 County (or Community) Kings
Name Celi, Empedocle W Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 02/07/1945 County (or Community) Kings
Name Celiberti, Simon P Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Cella, Charles A. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Broome
Name Cella, Joseph A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cella, Joseph J Rank Private Branch Army Circumstances Killed in action Date of Death 07/27/1944 County (or Community) Queens
Name Cellamare, Nicholas Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Celler, William C Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Celli, Antonio T Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cellucci, Carmine Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (East Elmhurst)
Name Cempa, Frank J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 06/06/1944 County (or Community) Kings
Name Centi, Louis L. Rank Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Valhalla)
Name Centofranchi, Charles Peter Rank Yeoman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Centola, Edward O Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Centola, Jerome J Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Centola, Nicholas R. Rank Private Branch Army Circumstances Killed in action Date of Death 11/07/1945 County (or Community) Oneida
Name Centorani, Louis Robert Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Dutchess (Wappingers Fall
Name Cepura, Stanley Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Cerasaro, Victor P. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 04/14/1945 County (or Community) Broome

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP