• 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

Perry, Claude

Rank

SP4

Branch of Service

USA

County of Record

Harlan

Date of Birth

7/1/1949

Date of Death

9/14/1968

Peters, Ralph Edward

Rank

SP4

Branch of Service

USA

County of Record

Owsley

Date of Birth

12/12/1947

Date of Death

2/12/1968

Pfeister, Robert

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

8/23/1947

Date of Death

1/10/1968

Philbeck, Donald Dewayne

Rank

PFC

Branch of Service

USA

County of Record

Madison

Date of Birth

2/5/1949

Date of Death

2/20/1968

Phillips, Alton Ray

Rank

SGT

Branch of Service

USA

County of Record

Taylor

Date of Birth

9/10/1948

Date of Death

6/15/1969

Phipps, Robert Earl

Rank

SGT

Branch of Service

USA

County of Record

Christian

Date of Birth

9/20/1949

Date of Death

6/4/1970

Piatt, Richard W.

Rank

1LT

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

6/5/1941

Date of Death

4/16/1967

Pickett, Kenneth Walter

Rank

SSGT

Branch of Service

USA

County of Record

Barren

Date of Birth

1/28/1933

Date of Death

5/17/1966

Pierce, James Everett

Rank

SN

Branch of Service

USN

County of Record

Kenton

Date of Birth

1/25/1948

Date of Death

2/7/1969

Pike, Donald Cleaver

Rank

SGT

Branch of Service

USMC

County of Record

Boyle

Date of Birth

11/11/1944

Date of Death

7/6/1967

Pinkerton, Benjamin Robert

Rank

SP5

Branch of Service

USA

County of Record

Hardin

Date of Birth

12/11/1943

Date of Death

11/4/1965

Pirrman, Raymond Lee

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

4/14/1968

Date of Death

7/4/1969

Pittman, Ronnie Ray

Rank

PFC

Branch of Service

USA

County of Record

Bell

Date of Birth

5/24/1945

Date of Death

3/9/1967

Pitts, Billy Jay

Rank

SSGT

Branch of Service

USA

County of Record

Floyd

Date of Birth

3/24/1943

Date of Death

11/3/1968

Planck, Everett Allen

Rank

CPL

Branch of Service

USA

County of Record

Clark

Date of Birth

5/12/1948

Date of Death

9/13/1968

Poland, Harry Turner

Rank

PFC

Branch of Service

USA

County of Record

Monroe

Date of Birth

11/28/1946

Date of Death

12/17/1966

Polson, Edward Lee

Rank

PFC

Branch of Service

USA

County of Record

Pulaski

Date of Birth

11/19/1944

Date of Death

12/22/1967

Poole, Charles Burton

Rank

PFC

Branch of Service

USA

County of Record

Daviess

Date of Birth

12/12/1948

Date of Death

2/18/1968

Portwood, James

Rank

CPL

Branch of Service

USA

County of Record

Fayette

Date of Birth

12/1/1947

Date of Death

5/14/1970

Potter, Don

Rank

SP4

Branch of Service

USA

County of Record

McCracken

Date of Birth

4/23/1947

Date of Death

11/3/1967

Powell, Bobby Wayne

Rank

SP4

Branch of Service

USA

County of Record

Henderson

Date of Birth

12/17/1944

Date of Death

6/16/1970

Powell, Marion David

Rank

PFC

Branch of Service

USMC

County of Record

Hardin

Date of Birth

2/2/1950

Date of Death

5/12/1969

Powell, Troy Everett

Rank

LCPL

Branch of Service

USMC

County of Record

Campbell

Date of Birth

3/26/1949

Date of Death

5/2/1969

Powers, Edward Claus

Rank

1LT

Branch of Service

USA

County of Record

Hardin

Date of Birth

2/26/1947

Date of Death

5/2/1969

Prater, Harvey William

Rank

PFC

Branch of Service

USA

County of Record

Jefferson

Date of Birth

12/21/1943

Date of Death

5/6/1966

  • «
  • 1
  • …
  • 29
  • 30
  • 31
  • 32
  • 33
  • …
  • 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