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 Courtright, W.G. Jr. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/15/1943 County (or Community) Monroe
Name Courts, Junior A Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 07/02/1944 County (or Community) New York
Name Cousins, Allan H Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Cousins, John G Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Coutant, Cortland H Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Dutchess
Name Coutts, Charles R Rank 2d Lieutenant Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Coutts, Jack Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Albany (Albany)
Name Covais, Saverio Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Covalesky, Joseph T. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Broome
Name Covati, Joseph Frederick Rank Coxswain Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Covel, Orlin E Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 08/25/1944 County (or Community) Ontario
Name Covell, Lawrence Junior Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Kanona)
Name Coven, Albert B. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Covert, Edwin Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cayuga
Name Covert, Herbert A. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Cattaraugus (Randolph)
Name Covert, Lawrence W. Rank Radioman 1st Class Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Montgomery (Amsterdam)
Name Covert, Robert L Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Springfield Garde
Name Covert, Wallace A. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 12/16/1944 County (or Community) Kings
Name Coviello, Dominick 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 Coviello, Michael Joseph Rank Radioman 3rd Class Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Rome)
Name Coviello, Vito J Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Covington, Robert F. Jr. Rank Steward 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Covoto, Vincent D Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Herkimer
Name Cowan, Bruce D Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Delaware
Name Cowan, Cecil V Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Cowan, John W Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Sherrill)
Name Cowan, Russell E. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 05/29/1944 County (or Community) Chemung
Name Cowan, Walter L Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Coward, Charles Thomas Rank Aviation Radioman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Ozone Park)
Name Coward, Louis C. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/19/1945 County (or Community) Kings
Name Cowburn, Frederick Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/28/1944 County (or Community) Onondaga
Name Cowen, Louis Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cowen, Sidney B Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Cowen, Stuart L. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Oneida (Waterville)
Name Cowhey, William Rank Seaman 1st Class Branch Coast Guard Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cowie, James C. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Cowin, Raymond T Rank Private Branch Army Circumstances Killed in action Date of Death 02/02/1945 County (or Community) Albany
Name Cowit, Seymour Rank Radioman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Bronx
Name Cowles, Albert S Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 01/08/1946 County (or Community) New York
Name Cowley, Daniel G Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Cox, Clarence W. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cox, Claude Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cox, Donald Justin Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Livingston (Dansville)
Name Cox, Edmund A. Rank Storekeeper 1st Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cox, Frank J Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Saratoga
Name Cox, George C Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Madison
Name Cox, Henry J. 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 Cox, Howard L Jr Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Rockland
Name Cox, James J Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Orange
Name Cox, James L. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/02/1945 County (or Community) Kings
Name Cox, James R Rank Corporal Branch Army Circumstances Killed in action Date of Death 02/28/1945 County (or Community) Washington
Name Cox, John J. Rank Private Branch Army Circumstances Killed in action Date of Death 03/13/1945 County (or Community) Kings
Name Cox, John W Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Cox, John W. Rank 2nd Lieutenant Branch Army Circumstances Missing Date of Death 05/18/1946 County (or Community) Monroe
Name Cox, Kenneth R Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/08/1944 County (or Community) Erie
Name Cox, Ralph W Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Cox, Rease Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 08/14/1944 County (or Community) Kings
Name Cox, Robert Rank Private Branch Army Circumstances Finding of Death Date of Death 10/25/1945 County (or Community) Orleans
Name Cox, Robert B. 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) Nassau (Bellmore)
Name Cox, Roy E Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Cox, Shirley G Jr Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Nassau
Name Cox, Thomas F. 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) Renssalaer (Renssalaer)
Name Cox, Wilbur G. Jr. Rank Machinist's Mate 2nd Class Branch Navy Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) Kings
Name Cox, William W. 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) Bronx
Name Coxom, Ralph Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/10/1944 County (or Community) Columbia
Name Coy, Edward C Jr Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 08/25/1944 County (or Community) Albany
Name Coyle, John J. Rank Aviation 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) Albany (Albany)
Name Coyle, William J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Long Island City)
Name Coyne, Harold J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Seneca
Name Coyne, James 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) Queens (Flushing)
Name Coyne, 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) Queens (Richmond Hill)
Name Coyne, Thomas E Rank Corporal Branch Army Circumstances Killed in action Date of Death 12/19/1944 County (or Community) Erie
Name Coyne, Thomas J Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 08/29/1944 County (or Community) Richmond
Name Coyne, Thomas M Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Coyne, William J Rank Private Branch Army Circumstances Died, non-battle Date of Death 12/05/1944 County (or Community) Westchester
Name Coyne, William Michael Rank Seaman 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Rockland (Haverstraw)
Name Coysh, William R. Jr. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Jamaica)
Name Cozeolino, Anthony J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cozzens, James S. Jr. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Suffolk
Name Cozzolino, Jerry Rank Private Branch Army Circumstances Killed in action Date of Death 09/16/1944 County (or Community) Columbia
Name Crabbe, Charles W Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 12/02/1944 County (or Community) New York
Name Crable, John A Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/22/1943 County (or Community) Erie
Name Cracco, Salvatore A Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Crace, Henry R Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Tompkins
Name Cracknell, C.W. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 11/30/-0001 County (or Community) Monroe
Name Craddock, Shelton Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Craft, Malcolm G. Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Monroe
Name Craft, Richard E Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Ulster
Name Cragg, Bert Laverne Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Steuben (Bath)
Name Craig, Clifford C Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 12/05/1943 County (or Community) Queens
Name Craig, Earl F. 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) Fulton (Mayfield)
Name Craig, Edward M. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 08/15/1944 County (or Community) New York
Name Craig, Frank A. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Craig, James H Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Craig, James T. Rank Seaman 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Craig, Mark J. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/26/1944 County (or Community) New York
Name Craig, Michael J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Craig, Patrick F Rank Lieutenant Colonel Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Craig, Robert Anthony Jr Rank Torpedoman's Mate 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Craig, Walter Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 01/28/1946 County (or Community) New York
Name Craig, Walter S Rank Staff Sergeant Branch Army Circumstances Died, non-battle Date of Death 04/18/1945 County (or Community) Queens
Name Craig, William Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Craig, William A Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 12/19/1944 County (or Community) Westchester
Name Crakow, Selden A. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Craley, Walter Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oswego
Name Cram, Ralph A. Rank Private Branch Army Circumstances Killed in action Date of Death 08/14/1944 County (or Community) Kings
Name Cramer, Clarence 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) Albany (Albany)
Name Cramer, Donald J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Saratoga
Name Cramer, Dorothy C Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Cramer, Eustave E. 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) Madison (Morrisville)
Name Cramer, Harold F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Cramer, Herman C Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Cramer, Malcolm Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Columbia
Name Cramer, Seward S. Rank Lieutenant Colonel Branch Army Circumstances Died, non-battle Date of Death 11/10/1944 County (or Community) New York
Name Cramer, William N. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Cramsie, Alexander T. Rank Corporal Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cramsier, William J. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Crance, Albert L Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Allegany
Name Crandall, Albert D. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Tioga
Name Crandall, Clinton G Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/27/1944 County (or Community) Erie
Name Crandall, Elvin James Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Niagara (Gasport)
Name Crandall, Garland Lewis Rank Aviation Ordnance man 2nd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Chenango (Norwich)
Name Crandall, George A Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Madison
Name Crandall, John D. 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 (Binghamton)
Name Crandall, LeRoy 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) Broome (Binghamton)
Name Crandall, Robert G Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Onondaga
Name Crandall, William C Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Rockland
Name Crandall, William F Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Crane, Ceylon E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Jefferson
Name Crane, John L Jr. Rank 2nd Lieutenant Branch Army Circumstances Finding of death Date of Death 01/08/1946 County (or Community) Chautauqua
Name Crane, Michael J. Rank Private Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Crane, Oakley H Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 09/17/1944 County (or Community) Wayne
Name Crane, Raymond E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Crane, Roy B. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Crane, William C. Rank Private Branch Army Circumstances Killed in action Date of Death 02/03/1943 County (or Community) Kings
Name Crane, William G Rank Captain Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Cranmer, Harold H. Jr. Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 06/04/1944 County (or Community) Broome
Name Cranston, Harold M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/09/1945 County (or Community) Chautauqua
Name Crary, Louis 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) Monroe (Rochester)
Name Crast, Glenn H. Rank Major Branch Army Circumstances Killed in action Date of Death 09/15/1943 County (or Community) Oswego
Name Crathorne, Arthur Robert Jr Rank Ensign Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oneida (Utica)
Name Cravath, Floyd J Rank Technician 4th Grade Branch Army Circumstances Died of injuries Date of Death 11/30/-0001 County (or Community) Queens
Name Craven, Harry M. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cravetz, Paul P. Rank Technician 4th Grade Branch Army Circumstances Killed in action Date of Death 09/29/1944 County (or Community) Oswego
Name Craw, Arthur B. Rank Corporal Branch Army Circumstances Killed in action Date of Death 01/03/1945 County (or Community) Broome
Name Crawford, Edward A Rank Corporal Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Westchester (New Rochelle
Name Crawford, Frank Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Crawford, George C. Rank Private Branch Army Circumstances Killed in action Date of Death 07/16/1944 County (or Community) Oneida
Name Crawford, Henry J. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Crawford, James E. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Broome

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP