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 Christiansen, Hans Joseph Rank Fireman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Richmond (Port Richmond,
Name Christianson, Harold Rank Corporal Branch Army Circumstances Killed in action Date of Death 01/15/1943 County (or Community) Kings
Name Christianson, John E Rank Captain Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Christianson, R C Jr Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Christie, George F. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Christie, Herbert Eugene Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Wyoming (Warsaw)
Name Christie, 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) Kings
Name Christie, Samuel Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/14/1944 County (or Community) Westchester
Name Christman, George Eugene Jr Rank Aviation Machinist's Mate 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (Rye)
Name Christman, William S Rank 1st Lieutenant Branch Army Circumstances Died of wounds Date of Death 02/27/1945 County (or Community) Erie
Name Christmas, Oberlin W Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Christodaro, Gondolfo 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) Monroe (Rochester)
Name Christoforou, C Rank Private Branch Army Circumstances Killed in action Date of Death 09/09/1944 County (or Community) Kings
Name Christopher, John A Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/26/1943 County (or Community) Orleans
Name Christopher, John W Rank Private Branch Army Circumstances Killed in action Date of Death 12/30/1944 County (or Community) Dutchess
Name Christopher, Joseph F Rank Technical Sergeant Branch Army Circumstances Finding of Death Date of Death 04/28/1943 County (or Community) Orleans
Name Christopher, Raymond 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) New York
Name Christopher, Thomas A Rank Private Branch Army Circumstances Killed in action Date of Death 09/12/1944 County (or Community) Nassau
Name Christou, Andre Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Christy, William E Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) St Lawrence (Parishville)
Name Chrosniak, Raymond J Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 11/29/1942 County (or Community) Erie
Name Chrusciel, Anthony F Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Chrusciel, John E Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/29/1943 County (or Community) Queens
Name Chrusciel, Victor J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Chrysanthem, George Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Chrysler, Franklin L Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Chrysler, Glenn L. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome
Name Chrystall, David D Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 01/04/1945 County (or Community) New York
Name Chrzanowski, Stanley Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 02/15/1943 County (or Community) Oneida
Name Chu, Che Y Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 10/18/1944 County (or Community) New York
Name Chu, Kwan Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Chu, Sun Charles Rank Technician 3rd Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Montgomery
Name Chubbuck, Gordon J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome
Name Chuby, William Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Chudleigh, W I Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) New York
Name Chudnoff, Herbert Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Chudy, Alois Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Chudy, Stanley K. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Chuharski, Joseph Rank Captain Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Port Chester
Name Chunco, Stephen Jr. Rank Private Branch Army Circumstances Killed in action Date of Death 07/03/1944 County (or Community) Monroe
Name Chupak, Milton Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 07/16/1944 County (or Community) Bronx
Name Church, Albert F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Church, Edward S Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 03/29/1944 County (or Community) Kings
Name Church, John M Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Clinton
Name Church, Thomas R Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 09/22/1944 County (or Community) Clinton
Name Churchill, Lyle L. Rank Technical Sergeant Branch Army Circumstances Finding of death Date of Death 05/08/1944 County (or Community) Genesee
Name Churchill, Thomas P Rank Chief Warrant Officer Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Richmond
Name Churgin, Robert E Rank 1st Lieutenant Branch Army Circumstances Finding of Death Date of Death 01/13/1946 County (or Community) New York
Name Chwatsky, Milton Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Cia, John Nmi Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciaburri, Amilcare M Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciaccia, Patsy Rank Seaman 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Orleans (Kendall)
Name Ciaccio, John P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciaccio, Salvatore Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciaccio, Vito L Rank Private Branch Army Circumstances Killed in action Date of Death 02/18/1944 County (or Community) Erie
Name Ciaccullo, William Rank Private Branch Army Circumstances Killed in action Date of Death 06/12/1944 County (or Community) New York
Name Ciaffone, Frank J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Ciallelo, John M Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Herkimer
Name Ciambelli, Alfred J Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) New York
Name Ciampi, Thomas A Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Orange
Name Ciancarelli, Chester Vincent Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cianci, Joseph John Rank Platoon Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Cianciarosa, Anthony Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/11/1944 County (or Community) Kings
Name Cianciulli, Fred J . Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (New Rochelle
Name Ciano, Cosmo Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciantro, Philip J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Ciapa, Edward Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Ciarciello, Thomas E. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Suffolk
Name Ciarletta, Frank A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Ciasnocha, Frank J Rank Private Branch Army Circumstances Killed in action Date of Death 11/10/1944 County (or Community) Erie
Name Ciavatti, Thomas Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chenango
Name Ciaverelli, Michael S . Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cibelli, FranciS Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cicak, Michael Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/20/1944 County (or Community) New York
Name Cicalese, Joseph D Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Cicatelli, Domenick P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Ciccarelli, Carmen J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rensselaer
Name Ciccarelli, George T Rank Sergeant Branch Army Circumstances Killed in action Date of Death 07/13/1943 County (or Community) Erie
Name Ciccarello, Santo B Rank Private Branch Army Circumstances Killed in action Date of Death 07/05/1944 County (or Community) Kings
Name Cicchetti, Carmine A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cicchetti, Louis A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 01/17/1945 County (or Community) Kings
Name Cicchinelli, Raymond L. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Saratoga (Waterford)
Name Cicciarelli, Raymond B. 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 Ciccione, Joseph F Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 01/20/1945 County (or Community) Kings
Name Cicciu, Angelo F. Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 12/18/1944 County (or Community) Schenectady
Name Ciccolini, James Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Ciccolone, Louis Donald 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 Ciccone, John A Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Cicconi, Salvatore J. Rank Private 1st Class Branch Army Circumstances Finding of death Date of Death 11/09/1945 County (or Community) Chemung
Name Cicero, Paul Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Cicero, William M Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Cichon, Henry W Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 01/14/1945 County (or Community) Richmond
Name Cicogna, Ernest C Jr Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 09/11/1944 County (or Community) Bronx
Name Cicolello, Pantale Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/05/1945 County (or Community) Kings
Name Cicora, Anthony J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chemung
Name Ciecierski, Frank W. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cieciorkoski, Edmund Joseph Rank Radioman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Ciehanoski, Stanley Joseph Rank Quartermaster 3rd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Cieply, Eugene B Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 01/21/1944 County (or Community) Saratoga
Name Ciero, Bruno J Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Ciers, Charles W Rank Private Branch Army Circumstances Died, non-battle Date of Death 09/27/1945 County (or Community) New York
Name Ciesielski, Henry A Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Cieslak, Frank 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) Erie (Buffalo)
Name Cieslak, Joseph William Edward Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Cieslak, Stephen P Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/15/1944 County (or Community) Queens
Name Cieslinski, Thomas F Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Cieszynski, Walter 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) Schenectady (Schenectady)
Name Cifaldi, Joseph Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 04/26/1945 County (or Community) Kings
Name Cifarelli, Angelo Dan Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cifarelli, Vito A. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Ciffairy, Benjamin J Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 08/18/1942 County (or Community) Bronx
Name Cifone, Carmine C Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cilento, Gaetano Nmi Rank Private Branch Army Circumstances Killed in action Date of Death 03/20/1945 County (or Community) Kings
Name Ciliano, Michael E Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Cilibrizzi, Salvatore Ralph Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cilio, Guiseppe Rank Private Branch Army Circumstances Died, non-battle Date of Death 07/23/1944 County (or Community) New York
Name Cilley, Eugene H. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chemung
Name Cilli, Nicholas G Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 04/02/1944 County (or Community) Delaware
Name Cilona, Joseph Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/20/1944 County (or Community) Kings
Name Cimaglia, Sabino M. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cimasko, Anthony J Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cimini, Peter J Rank Private Branch Army Circumstances Killed in action Date of Death 11/20/1944 County (or Community) Onondaga
Name Cimino, Dominic 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) Kings
Name Cimino, Robert Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cimino, Samuel Joseph Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chautauqua (Silver Creek)
Name Cimino, Vincent J Rank Technician 4th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Cimmino, Anthony G Jr Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/26/1944 County (or Community) Westchester
Name Cimo, Mariano L. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Rome)
Name Cinamella, Frank T Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Chenango
Name Cingranelle, Armand D. Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Oneida
Name Ciniglia, Benjamin J Rank Private Branch Army Circumstances Died of wounds Date of Death 04/12/1943 County (or Community) Bronx
Name Cinovic, Leo Francis Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Rensselaer (Rensselaer)
Name Cinquina, Enrico A Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Cintorino, Antonio A Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cintron, Santiago Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Ciocchi, Frank A. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Cioffi, Augustine J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cioffi, Charles Rank Seaman 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cioffi, Dominick A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Cioffi, Dominick P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Cioffi, Louis 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 Cioffredi, John Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Ciotta, Angelo 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) Queens (Long Island City)
Name Ciotti, John P Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/27/1944 County (or Community) New York
Name Cipolla, Frank J Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 11/30/-0001 County (or Community) Westchester
Name Cipolletta, Adolph Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Cipollina, Joseph A Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cipollo, Robert A Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Albany
Name Cipriani, Pasquale Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Cipriano, Albert Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Schenectady (Schenectady)

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP