• 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

Tarter, Bobby Lee

Rank

CWO

Branch of Service

USA

County of Record

Edmonson

Date of Birth

1/8/1933

Date of Death

8/24/1969

Taulbee, Danny Joe

Rank

SP4

Branch of Service

USA

County of Record

Wolfe

Date of Birth

8/7/1949

Date of Death

5/11/1970

Taylor, Harry Eugene

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

7/27/1948

Date of Death

9/29/1970

Taylor, Lee Roy

Rank

CPL

Branch of Service

USMC

County of Record

Harlan

Date of Birth

4/29/1946

Date of Death

7/29/1967

Taylor, William Russell

Rank

CPL

Branch of Service

USMC

County of Record

Nelson

Date of Birth

11/9/1945

Date of Death

8/28/1966

Teague, Alonzo Allen

Rank

PFC

Branch of Service

USMC

County of Record

Bell

Date of Birth

4/25/1946

Date of Death

10/22/1966

Terrell, Calvin Lee

Rank

PFC

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

4/26/1947

Date of Death

6/18/1968

Terry, Ancel James

Rank

SP4

Branch of Service

USA

County of Record

Floyd

Date of Birth

1/28/1951

Date of Death

4/29/1970

Terry, Philip Allen

Rank

SGT

Branch of Service

USA

County of Record

Fayette

Date of Birth

12/17/1946

Date of Death

12/8/1968

Terry, Ralph Paul

Rank

PFC

Branch of Service

USA

County of Record

Morgan

Date of Birth

6/17/1947

Date of Death

1/9/1969

Tharp, Claude William

Rank

SGT

Branch of Service

USA

County of Record

Trimble

Date of Birth

3/17/1925

Date of Death

1/19/1966

Thayer, Thomas Edward

Rank

SMAJ

Branch of Service

USA

County of Record

Jefferson

Date of Birth

9/3/1929

Date of Death

11/8/1965

Thomas, Bruce Edward

Rank

SP4

Branch of Service

USA

County of Record

Rowan

Date of Birth

8/3/1949

Date of Death

9/25/1970

Thomas, Charles Edward

Rank

HMC

Branch of Service

USN

County of Record

Boyd

Date of Birth

8/8/1927

Date of Death

10/17/1970

Thomas, Leo Tarlton

Rank

CPT

Branch of Service

USAF

County of Record

Scott

Date of Birth

12/24/1940

Date of Death

12/19/1971

Thomas, Michael Francis

Rank

SSGT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

9/18/1948

Date of Death

4/2/1970

Thomas, Murrel D.

Rank

SSGT

Branch of Service

USA

County of Record

Barren

Date of Birth

3/15/1928

Date of Death

5/22/1965

Thomas, Stephen Evans

Rank

SP4

Branch of Service

USA

County of Record

Barren

Date of Birth

3/27/1946

Date of Death

5/6/1966

Thompson, Barry Neal

Rank

SP4

Branch of Service

USA

County of Record

Nelson

Date of Birth

11/16/1942

Date of Death

6/25/1969

Thompson, George

Rank

SGT

Branch of Service

USA

County of Record

Harlan

Date of Birth

7/11/1950

Date of Death

3/25/1971

Thompson, Myron

Rank

SP4

Branch of Service

USA

County of Record

Clay

Date of Birth

11/18/1947

Date of Death

8/8/1968

Thompson, Philip Bruce

Rank

PFC

Branch of Service

USMC

County of Record

Wayne

Date of Birth

8/17/1948

Date of Death

3/21/1969

Thompson, Robert R.

Rank

PFC

Branch of Service

USA

County of Record

Mercer

Date of Birth

3/8/1939

Date of Death

7/24/1968

Thompson, Samuel Dwight

Rank

PFC

Branch of Service

USA

County of Record

Allen

Date of Birth

11/25/1946

Date of Death

2/6/1967

Thompson, William P.

Rank

PFC

Branch of Service

USA

County of Record

Shelby

Date of Birth

10/10/1945

Date of Death

3/27/1969

  • «
  • 1
  • …
  • 38
  • 39
  • 40
  • 41
  • 42
  • …
  • 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 © 2025 · Kentucky Vietnam Veterans Memorial