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

Every Day Is Memorial Day

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

Search The Directory

Miller, Donald Wayne

Rank

SGT

Branch of Service

USA

County of Record

Campbell

Date of Birth

1/4/1943

Date of Death

12/4/1967

Miller, Hubert Wayne

Rank

SP4

Branch of Service

USA

County of Record

Breckinridge

Date of Birth

6/2/1946

Date of Death

10/4/1968

Miller, John William

Rank

LCPL

Branch of Service

USMC

County of Record

Warren

Date of Birth

4/9/1944

Date of Death

10/8/1966

Miller, Joseph Loran

Rank

PFC

Branch of Service

USA

County of Record

Christian

Date of Birth

4/25/1947

Date of Death

7/12/1967

Miller, Leon Abner

Rank

SSGT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

1/23/1935

Date of Death

2/20/1970

Miller, Marshall

Rank

PFC

Branch of Service

USA

County of Record

Knott

Date of Birth

5/2/1942

Date of Death

12/26/1970

Miller, Michael Lee

Rank

PFC

Branch of Service

USA

County of Record

Henderson

Date of Birth

8/22/1947

Date of Death

10/3/1967

Miller, Terry Brown

Rank

SP4

Branch of Service

USA

County of Record

Robertson

Date of Birth

10/2/1942

Date of Death

4/19/1969

Milligan, James Eldrie

Rank

PFC

Branch of Service

USA

County of Record

Jefferson

Date of Birth

9/20/1947

Date of Death

8/15/1967

Milliner, William Patrick

Rank

CWO

Branch of Service

USA

County of Record

Jefferson

Date of Birth

6/12/1950

Date of Death

3/6/1971

Million, Ronald Lee

Rank

PFC

Branch of Service

USA

County of Record

Boyle

Date of Birth

3/14/1943

Date of Death

12/6/1968

Mills, Ronnie

Rank

SP4

Branch of Service

USA

County of Record

Knox

Date of Birth

8/9/1947

Date of Death

4/1/1968

Mills, Victor Lane

Rank

PFC

Branch of Service

USA

County of Record

Harlan

Date of Birth

7/29/1944

Date of Death

4/18/1969

Miner, James Allen

Rank

CW0

Branch of Service

USA

County of Record

Bell

Date of Birth

2/4/1949

Date of Death

2/23/1971

Miracle, James

Rank

PFC

Branch of Service

USA

County of Record

Bell

Date of Birth

6/11/1948

Date of Death

4/3/1968

Mitchell, Carl Berg

Rank

MAJ

Branch of Service

USAF

County of Record

Montgomery

Date of Birth

9/2/1928

Date of Death

1/14/1964

Mitchell, Donald Wayne

Rank

LCPL

Branch of Service

USMC

County of Record

Caldwell

Date of Birth

5/20/1947

Date of Death

5/10/1968

Mitchell, Roger

Rank

CPL

Branch of Service

USA

County of Record

Christian

Date of Birth

8/5/1946

Date of Death

1/5/1967

Mize, Freddie D.

Rank

SGT

Branch of Service

USA

County of Record

Pulaski

Date of Birth

4/22/1949

Date of Death

3/21/1970

Mollette, James Ronnie

Rank

SGT

Branch of Service

USA

County of Record

Johnson

Date of Birth

9/10/1941

Date of Death

4/29/1966

Molnar, Istvan

Rank

SSGT

Branch of Service

USA

County of Record

Christian

Date of Birth

10/18/1937

Date of Death

2/1/1968

Montgomery, Clifford

Rank

SFC

Branch of Service

USA

County of Record

Jefferson

Date of Birth

12/8/1933

Date of Death

12/23/1969

Montgomery, Owen Raymond

Rank

SGT

Branch of Service

USA

County of Record

Breathitt

Date of Birth

5/20/1943

Date of Death

7/12/1967

Montross, Burton

Rank

SSGT

Branch of Service

USA

County of Record

Grayson

Date of Birth

7/4/1941

Date of Death

2/23/1966

Moon, Lowell Edwin

Rank

SGT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

2/4/1948

Date of Death

6/9/1970

  • «
  • 1
  • …
  • 25
  • 26
  • 27
  • 28
  • 29
  • …
  • 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