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 Crawford, Leon Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Crawford, Robert L. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Crawford, Robert L. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Suffolk (Islip)
Name Crawford, Robert V. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 02/25/1945 County (or Community) Kings
Name Crawford, Thomas H Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Queens
Name Crawford, Woodrow W. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 09/07/1944 County (or Community) New York
Name Crawley, Clifford Lee Rank Chief Electrician's Mate Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Crawley, Edward A. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Creaden, Thomas W Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Queens
Name Creadon, John P. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Crealey, John L Rank Corporal Branch Army Circumstances Died of wounds Date of Death 07/17/1944 County (or Community) Queens
Name Creamer, Peter P. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Crean, John N. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Creatore, John M Rank Technical Sergeant Branch Army Circumstances Killed in action Date of Death 04/05/1943 County (or Community) Onondaga
Name Crecco, Elio Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Bronx
Name Creed, James A Rank Aviation Cadet Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Creed, Melvyn B. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Creegan, Robert G. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 06/30/1944 County (or Community) Monroe
Name Creek, Frank A. Rank Private Branch Army Circumstances Died, non-battle Date of Death 04/13/1944 County (or Community) Monroe
Name Creekmore, George Rank Private Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) St. Lawrence
Name Creen, Walter F. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Cregan, George R. Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Richmond
Name Cregin, Cornelius D. Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 05/25/1944 County (or Community) Kings
Name Crego, Russell F Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) State at large
Name Crehan, John E. Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 02/15/1946 County (or Community) New York
Name Creig, Edward W Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Creighton, Francis C Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Dutchess
Name Creighton, George Frederick Rank Fire Controlman 3rd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Creighton, John J. Rank Private 1st Class Branch Army Circumstances Finding of Death Date of Death 07/01/1944 County (or Community) New York
Name Creighton, William Rank Private Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Creighton, William P. Rank Yeoman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Richmond
Name Crennan, Thomas P. Rank Private Branch Army Circumstances Died, non-battle Date of Death 07/16/1944 County (or Community) Kings
Name Crespo, Albert Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cressman, William Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 04/04/1945 County (or Community) New York
Name Crestol, Sidney Rank Seaman 2nd Class Branch Navy Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cretara, Ernest A. 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) Westchester (Ossining)
Name Cretaro, Louis 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) Madison (Canastota)
Name Creutzmann, Harry E Rank 2nd Lieutenant Branch Army Circumstances Finding of Death Date of Death 12/16/1943 County (or Community) Queens
Name Crevelling, Oscar F Rank Sergeant Branch Army Circumstances Finding of Death Date of Death 08/15/1944 County (or Community) Yates
Name Crevo, Frank Rank Soundman 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Montgomery (Palatine Brid
Name Cricco, John V Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Crimi, Joseph T Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Crimi, Nicholas A. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Crimmins, Daniel R Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Nassau
Name Crimmins, Thomas Francis Rank Chief Machinist's Mate Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Criniti, Dominic Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Peekskill)
Name Cripps, Howard C. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 12/16/1944 County (or Community) Monroe
Name Crisafi, Angelo L. 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 Crisafulli, Charles Carman Rank Gunner's Mate 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Oswego (Oswego)
Name Crisafulli, John J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Oswego
Name Crisci, Alfonso A. Rank Private 1st Class Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Orange (Newburgh)
Name Crisciullo, Sam A. Rank Private Branch Army Circumstances Killed in action Date of Death 07/23/1944 County (or Community) Monroe
Name Crispino, James J Rank Technician 5th Grade Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Columbia
Name Criss, Laurence Simpson Rank Yeoman 1st Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) New York
Name Cristaldi, Michael J Rank Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Ulster
Name Cristall, Richard T Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Cristiano, 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) New York
Name Cristiano, Vincent J Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Critchley, Walter G Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Nassau (East Norwich)
Name Crittenden, George R. Rank Lieutenant Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Nassau (Mineola)
Name Crivelli, Alphonso C. Rank Staff Sergeant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Croad, Frederick C Rank Private 1st Class Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Erie
Name Croal, John J. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Croce, Louis J. Jr. Rank Technician 5th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Crocilla, Ernest E. Rank Ship's Cook 2nd Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Crocitto, Dominick P. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/11/1945 County (or Community) Kings
Name Crocker, Thomas G Rank Technician 4th Grade Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Albany
Name Crockett, David W. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (St. Albans)
Name Crockett, Frederick W Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Crocoll, Porter W Rank Sergeant Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Crofoot, Clifford A. Rank Corporal Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Crofoot, Verne E. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Fulton
Name Crofutt, Eugene F. Rank Private Branch Army Circumstances Killed in action Date of Death 12/15/1943 County (or Community) Oneida
Name Crogent, Martin M. Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Croke, Robert James Rank Machinist's Mate 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Bronx
Name Croker, Michael D Rank Staff Sergeant Branch Army Circumstances Finding of Death Date of Death 02/10/1944 County (or Community) Nassau
Name Croll, Gilbert H. Rank Captain Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Croll, William B Rank 2nd Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Crolly, Anthony P Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Crombach, Charles B. Rank Sergeant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Monroe (Rochester)
Name Crombe, Raymond E. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Monroe
Name Cron, Richard D. Rank Seaman 1st Class Branch Naval Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Broome (Johnson City)
Name Cronan, John M. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 06/28/1944 County (or Community) New York
Name Crone, Edward R. Jr. Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Monroe
Name Crone, James C. Jr. Rank 1st Lieutenant Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Kings
Name Cronin, Cornelius G Rank 1st Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Bronx
Name Cronin, Harry T Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Madison
Name Cronin, James V Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Queens (Woodhaven)
Name Cronin, John Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Steuben
Name Cronin, Joseph James Rank Watertender 3rd Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cronin, Joseph P. Rank Sergeant Branch Army Circumstances Died of wounds Date of Death 07/11/1944 County (or Community) New York
Name Cronin, Michael J. Rank Private Branch Army Circumstances Killed in action Date of Death 02/17/1943 County (or Community) Kings
Name Cronin, Michael John Rank Seaman 1st Class Branch Naval Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cronin, Robert 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 Cronin, Thomas E Jr Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Montgomery
Name Cronin, William R Rank 1st Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Cronin, William Stephen Rank Chief Yeoman Branch Coast Guard Circumstances Missing in action or during operational war missions Date of Death 11/30/-0001 County (or Community) Queens (Jackson Heights)
Name Cronin, William T Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Cattaraugas
Name Cronin, William T. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Cronopulos, Nickos Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) New York
Name Crook, Albert E Rank Corporal Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Crook, Donald G. Rank Technical Sergeant Branch Army Circumstances Died, non-battle Date of Death 04/29/1945 County (or Community) Sullivan
Name Crook, Robert L. Rank Sergeant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Cropanese, Bartolo T Rank Private 1st Class Branch Marine Corps Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cropsey, Howard G. Rank 2nd Lieutenant Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Kings
Name Crosby, Horton H. Rank Corporal Branch Army Circumstances Died of wounds Date of Death 11/30/-0001 County (or Community) Kings
Name Crosby, James F. Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) New York
Name Crosby, Richard A Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Queens
Name Crosby, William H Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Allegany
Name Crosier, Edward M Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Erie
Name Croskery, Keith S Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Westchester
Name Crosman, William B Jr Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Cayuga
Name Croson, William A. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 03/04/1945 County (or Community) New York
Name Cross, Arthur Barton Jr. Rank Ensign Branch Naval Reserve Circumstances Died or killed in prisoner of war status Date of Death 11/30/-0001 County (or Community) New York
Name Cross, Bernard M. Rank Corporal Branch Army Circumstances Killed in action Date of Death 08/07/1943 County (or Community) Essex
Name Cross, Brainerd 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) Saratoga (Saratoga)
Name Cross, Daniel L. Rank Staff Sergeant Branch Army Circumstances Finding of death Date of Death 08/04/1942 County (or Community) Franklin
Name Cross, Edward Rank Sergeant Branch Army Circumstances Killed in action Date of Death 03/15/1945 County (or Community) Kings
Name Cross, Edward 3rd Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Otsego
Name Cross, Kenneth J. Rank Private Branch Army Circumstances Killed in action Date of Death 08/16/1944 County (or Community) Kings
Name Cross, Mathew S Rank Corporal Branch Army Circumstances Killed in action Date of Death 11/19/1944 County (or Community) Erie
Name Cross, Raymond J Rank Private 1st Class Branch Marine Corps Reserve Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Cross, Richard V Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 08/26/1944 County (or Community) Madison
Name Cross, Walter James Rank Aviation Radioman 2nd Class Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Essex (Willsboro)
Name Cross, William E. Jr. Rank Sergeant Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Westchester (Tarrytown)
Name Crossan, Peter 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) Westchester (Yonkers)
Name Crossland, Charles Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Kings
Name Crossland, Philip E Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Allegany
Name Crossley, Fred Jr. Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Chautauqua
Name Crossley, J. Fred Rank Private 1st Class Branch Marine Corps Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Onondaga (Syracuse)
Name Crossman, Raymond W. Rank Staff Sergeant Branch Army Circumstances Died of wounds Date of Death 03/31/1945 County (or Community) Monroe
Name Crosswell, Milton N. Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) New York
Name Crotty, Edward T Rank Private 1st Class Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Westchester
Name Crotty, John V Rank Technician 5th Grade Branch Army Circumstances Died of wounds Date of Death 03/25/1945 County (or Community) Onondaga
Name Crotty, Thomas J E Rank Lieutenant Branch Coast Guard Circumstances Dead Date of Death 11/30/-0001 County (or Community) Erie (Buffalo)
Name Crouch, Edwin Mason Rank Captain Branch Navy Circumstances Dead Date of Death 11/30/-0001 County (or Community) Kings
Name Crouch, Robert Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Montgomery
Name Crough, Vincent L Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Onondaga
Name Crouse, Mahlon Rank Private Branch Army Circumstances Died, non-battle Date of Death 11/30/-0001 County (or Community) Erie
Name Crouse, Richard Rank Corporal Branch Army Circumstances Died of wounds Date of Death 09/20/1944 County (or Community) Queens
Name Crout, Horace D. Jr. Rank Private Branch Army Circumstances Killed in action Date of Death 06/19/1944 County (or Community) Schuyler
Name Crovat, Philip S. Rank Lieutenant Branch Naval Reserve Circumstances Prisoner of war: released from prison camps Date of Death 11/30/-0001 County (or Community) New York
Name Crovello, Cosmo R Jr Rank 1st Sergeant Branch Army Circumstances Killed in action Date of Death 10/17/1944 County (or Community) Queens
Name Crowder, John P. Rank Private Branch Army Circumstances Killed in action Date of Death 11/30/-0001 County (or Community) Niagara
Name Crowe, Edward J. Rank Technician 5th Grade Branch Army Circumstances Finding of Death Date of Death 02/14/1943 County (or Community) Oneida
Name Crowe, Eugene J. Rank Sergeant Branch Army Circumstances Killed in action Date of Death 12/25/1944 County (or Community) New York
Name Crowe, Fred W Rank Private 1st Class Branch Army Circumstances Killed in action Date of Death 01/15/1945 County (or Community) Erie
Name Crowe, Peter E Rank 1st Lieutenant Branch Army Circumstances Killed in action Date of Death 05/23/1944 County (or Community) Westchester
Name Crowe, William J. Rank Private Branch Marine Corps Reserve Circumstances Wounded in action or during operational missions Date of Death 11/30/-0001 County (or Community) Queens (Flushing)
Name Crowell, Howard 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) Onondaga (Syracuse)

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP