• 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

Carr, Ernest Ray

Rank

SP5

Branch of Service

USA

County of Record

Harlan

Date of Birth

2/27/1949

Date of Death

8/31/1968

Carroll, Douglas

Rank

LCPL

Branch of Service

USMC

County of Record

Grayson

Date of Birth

1/3/1950

Date of Death

5/15/1970

Carson, Omer Price

Rank

SGT

Branch of Service

USA

County of Record

Wolfe

Date of Birth

12/21/1951

Date of Death

12/7/1970

Carter, Charles Ira

Rank

PFC

Branch of Service

USA

County of Record

Shelby

Date of Birth

7/3/1947

Date of Death

7/16/1967

Carter, Paul Cean

Rank

CPT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

1/16/1943

Date of Death

5/27/1971

Case, James Russell

Rank

SP4

Branch of Service

USA

County of Record

Fayette

Date of Birth

1/9/1948

Date of Death

4/24/1970

Caswell, Edwin Douglas

Rank

SP4

Branch of Service

USA

County of Record

Fayette

Date of Birth

10/21/1948

Date of Death

2/23/1969

Caudill, Orville

Rank

SP4

Branch of Service

USA

County of Record

Laurel

Date of Birth

10/10/1947

Date of Death

11/15/1967

Caudill, Roger Dale

Rank

PFC

Branch of Service

USA

County of Record

Letcher

Date of Birth

5/6/1947

Date of Death

4/29/1967

Cauley, Roger Dale

Rank

SGT

Branch of Service

USA

County of Record

Daviess

Date of Birth

5/29/1947

Date of Death

5/7/1968

Cayson, Alvin Lloyd

Rank

SP4

Branch of Service

USA

County of Record

Fayette

Date of Birth

6/10/1941

Date of Death

3/2/1968

Centers, William P.

Rank

SP5

Branch of Service

USA

County of Record

Fayette

Date of Birth

1/8/1941

Date of Death

5/21/1967

Chaffins, Ernest

Rank

SSGT

Branch of Service

USA

County of Record

Carter

Date of Birth

5/4/1942

Date of Death

2/26/1968

Chambers, Harvey Robert

Rank

PFC

Branch of Service

USA

County of Record

Grayson

Date of Birth

10/30/1946

Date of Death

3/11/1967

Champlin, John Robert

Rank

SSGT

Branch of Service

USA

County of Record

Boone

Date of Birth

7/1/1928

Date of Death

3/18/1971

Chaney, David Glenn

Rank

PFC

Branch of Service

USA

County of Record

Rockcastle

Date of Birth

3/7/1950

Date of Death

8/31/1970

Chappel, Luther Malcolm

Rank

FSGT

Branch of Service

USA

County of Record

Trimble

Date of Birth

1/1/1935

Date of Death

6/19/1969

Cheatham, James Michael

Rank

CPL

Branch of Service

USA

County of Record

Union

Date of Birth

7/30/1949

Date of Death

12/13/1969

Cheatham, James Michael

Rank

Cpl

Branch of Service

Army

County of Record

Union

Date of Birth

07/30/1949

Date of Death

12/13/1969

Clark, Charles Ronald

Rank

LCPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

11/27/1947

Date of Death

7/12/1968

Clark, Lawrence Edward

Rank

PFC

Branch of Service

USMC

County of Record

Floyd

Date of Birth

7/3/1947

Date of Death

10/10/1966

Clayburn, Ronnie Lee

Rank

LCPL

Branch of Service

USMC

County of Record

Simpson

Date of Birth

3/1/1947

Date of Death

6/7/1969

Clements, Robert Andrew

Rank

CPT

Branch of Service

USA

County of Record

McCracken

Date of Birth

3/3/1947

Date of Death

11/23/1969

Clemons, Willard Lee

Rank

CWO

Branch of Service

USA

County of Record

Jefferson

Date of Birth

2/16/1945

Date of Death

4/3/1970

Coates, John Wayne

Rank

PVT

Branch of Service

USA

County of Record

Hart

Date of Birth

3/20/1947

Date of Death

5/10/1966

  • «
  • 1
  • …
  • 5
  • 6
  • 7
  • 8
  • 9
  • …
  • 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