• Skip to main content
  • Skip to footer
  • The Wall Of Faces
  • Board of Directors
  • News
  • Contact Us

Every Day Is Memorial Day

  • Visit
  • Kentucky’s Fallen
  • Design History
  • Gallery
  • Events

Search The Directory

Dore, Gary Austin

Rank

SP4

Branch of Service

USA

County of Record

Montgomery

Date of Birth

2/24/1950

Date of Death

5/22/1971

Dorris, Claude Hesson

Rank

SSGT

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

8/4/1938

Date of Death

1/7/1968

Doss, Raymond

Rank

SP4

Branch of Service

USA

County of Record

Harlan

Date of Birth

9/7/1944

Date of Death

10/29/1966

Dotson, Richard Wayne

Rank

SSGT

Branch of Service

USA

County of Record

Pike

Date of Birth

12/2/1941

Date of Death

12/26/1970

Dowell, Gary Louis

Rank

CPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

9/6/1941

Date of Death

10/27/1965

Downard, Clyde David

Rank

CPL

Branch of Service

USA

County of Record

Bracken

Date of Birth

10/21/1949

Date of Death

10/24/1968

Dunbar, Clarence Wilson

Rank

SFC

Branch of Service

USA

County of Record

Jefferson

Date of Birth

9/2/1936

Date of Death

2/15/1969

Duncan, Donald Robert

Rank

SP4

Branch of Service

USA

County of Record

Kenton

Date of Birth

6/8/1945

Date of Death

11/24/1966

Duncan, Kenneth Eugene

Rank

PFC

Branch of Service

USA

County of Record

Henderson

Date of Birth

3/24/1945

Date of Death

5/17/1966

Duncan, William M.

Rank

1LT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

6/22/1943

Date of Death

7/21/1967

Dunford, Frank Bellew

Rank

SSGT

Branch of Service

USA

County of Record

Kenton

Date of Birth

2/6/1948

Date of Death

10/22/1967

Dunigan, Jerry Wayne

Rank

LCPL

Branch of Service

USMC

County of Record

Marshall

Date of Birth

6/10/1946

Date of Death

11/12/1966

Durham, David Terrell

Rank

PFC

Branch of Service

USMC

County of Record

Whitley

Date of Birth

11/28/1948

Date of Death

7/14/1968

Durham, Rhonald Lee

Rank

CPT

Branch of Service

USA

County of Record

Pulaski

Date of Birth

12/12/1940

Date of Death

5/9/1970

Dusch, Paris Dale

Rank

SGT

Branch of Service

USA

County of Record

Carroll

Date of Birth

11/14/1933

Date of Death

11/15/1965

Duty, Anthony

Rank

SP4

Branch of Service

USA

County of Record

Letcher

Date of Birth

3/10/1949

Date of Death

6/7/1969

Duvall, Randolph

Rank

LCPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

10/22/1948

Date of Death

10/11/1967

Dwyer, Michael Allen

Rank

CPL

Branch of Service

USMC

County of Record

Kenton

Date of Birth

3/29/1949

Date of Death

7/31/1969

Dye, Larry Clay

Rank

LCPL

Branch of Service

USMC

County of Record

Warren

Date of Birth

1/7/1948

Date of Death

3/28/1967

Eakins, Charles Adrian

Rank

PFC

Branch of Service

USMC

County of Record

Webster

Date of Birth

9/23/1947

Date of Death

5/17/1967

Eden, Chester Wade

Rank

SP4

Branch of Service

USA

County of Record

Carter

Date of Birth

12/31/1944

Date of Death

2/16/1967

Edwards, John Newt

Rank

MSGT

Branch of Service

USAF

County of Record

Warren

Date of Birth

11/25/1928

Date of Death

4/5/1969

Eldridge, William Franklin

Rank

PFC

Branch of Service

USA

County of Record

Kenton

Date of Birth

5/30/1945

Date of Death

4/18/1968

Elkins, George Andrey

Rank

SSGT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

12/3/1942

Date of Death

10/9/1969

Elliot, Lavaughn

Rank

SGT

Branch of Service

USA

County of Record

Logan

Date of Birth

8/2/1946

Date of Death

7/7/1968

  • «
  • 1
  • …
  • 9
  • 10
  • 11
  • 12
  • 13
  • …
  • 45
  • »

Footer

Kentucky Vietnam Veterans Memorial

365 Vernon Cooper Lane
Frankfort, KY 40601
 
Mailing address:
  657 South Hurstbourne Parkway, Suite 225, Louisville, KY 40222
 
Contact Us
 

Copyright © 2026 · Kentucky Vietnam Veterans Memorial