Zachary Taylor National Cemetery, Jefferson County, Kentucky, United States
Graves in the Zachary Taylor National Cemetery
Add a grave (you must log in)
Filter Graves Displayed
Add a filter to limit the graves displayed.
Displaying Graves 1 - 25 of 13,713 (not filtered)
Surname | Given Names | Born | Died | Buried | |
---|---|---|---|---|---|
? | 11 Sep 1943 | Section E | |||
Aaron | Mary E | 8 Dec 1888 | 4 Nov 1976 | Section A | |
Aaron | Velmer | 17 Oct 1890 | 12 Oct 1947 | Section A | |
Abbe | Richard A | 26 Jul 1921 | 2 Dec 1943 | Section E | |
Abbott | Charles Frederick | 4 Feb 1931 | 25 Jul 1954 | Section D | |
Abbott | Flora M | 14 Feb 1899 | 16 May 1959 | Section D | |
Abbott | Lewis Anthony | 2 Feb 1898 | 2 Dec 1955 | Section D | |
Abbott | William | 10 Jul 1892 | 21 Nov 1953 | Section D | |
Abeel | Robert S | 7 Dec 1924 | 28 Sep 1945 | Section E | |
Abell | Earl Grant | 27 Jan 1917 | 12 Aug 1953 | Section D | |
Abendschoen | Russell W | 21 Sep 1944 | Section I | ||
Abernathy | Charley | 21 Aug 1934 | 31 Oct 1986 | Section B | |
Abernathy | James | 10 Aug 1918 | 20 Aug 1944 | Section E | |
Abernathy | Mary Iona | 14 Aug 1899 | 7 Sep 1953 | Section C | |
Abernathy | Peter B | 26 Mar 1895 | 23 Mar 1949 | Section C | |
Abey | John Henry | 18 Jan 1886 | 27 Jun 1950 | Section B | |
Abey | Maggie | 11 Mar 1891 | 14 Sep 1978 | Section B | |
Abstine | Lawrence | 22 Jun 1900 | 23 Nov 1958 | Section H | |
Acker | Clarence W | 11 Jan 1945 | Section E | ||
Ackerman | Clara C | 5 Mar 1894 | 2 Apr 1975 | Section A | |
Ackerman | Joseph | 7 Nov 1889 | 27 May 1947 | Section A | |
Ackley | Lillian May | 20 Aug 1882 | 21 Dec 1957 | Section H | |
Ackley | Victor G | 25 Sep 1879 | 14 Aug 1958 | Section H | |
Acklin | John R | 18 Dec 1933 | Section B | ||
Acklin | Michael D | 14 Jan 1978 | 15 Nov 2003 | Section C |