• 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

Sanders, Elzie

Rank

SP4

Branch of Service

USA

County of Record

Warren

Date of Birth

3/14/1947

Date of Death

11/12/1967

Sanford, Albert Russell

Rank

CPL

Branch of Service

USMC

County of Record

Logan

Date of Birth

8/25/1947

Date of Death

3/30/1968

Sargent, Billy Ray

Rank

SP4

Branch of Service

USA

County of Record

Whitley

Date of Birth

9/25/1949

Date of Death

6/20/1970

Sawyer, Frank W.

Rank

CPL

Branch of Service

USA

County of Record

Jefferson

Date of Birth

2/23/1936

Date of Death

7/2/1967

Sayer, Albert Francis

Rank

CPT

Branch of Service

USAF

County of Record

Campbell

Date of Birth

10/22/1936

Date of Death

9/8/1967

Sayers, Larry Vencil

Rank

CPL

Branch of Service

USA

County of Record

Pike

Date of Birth

9/28/1947

Date of Death

6/3/1967

Scarborough, Elmer

Rank

PFC

Branch of Service

USA

County of Record

Powell

Date of Birth

4/28/1945

Date of Death

7/4/1966

Schaefer, William Hays

Rank

CPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

6/2/1949

Date of Death

11/12/1968

Schafer, Marvin Albert

Rank

LCPL

Branch of Service

USMC

County of Record

Pendleton

Date of Birth

10/3/1945

Date of Death

4/30/1967

Schaffner, Jack Dohn

Rank

PFC

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

10/26/1949

Date of Death

12/8/1968

Scheiber, William Henry

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

7/27/1944

Date of Death

1/27/1968

Scherle, William Joseph

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

10/17/1945

Date of Death

5/24/1967

Schneider, Gary Lee

Rank

SSGT

Branch of Service

USA

County of Record

Campbell

Date of Birth

9/30/1949

Date of Death

7/14/1970

Schoborg, Gary Allen

Rank

SGT

Branch of Service

USA

County of Record

Kenton

Date of Birth

11/9/1949

Date of Death

4/21/1970

Scholl, Clifford Leo

Rank

LCPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

9/18/1947

Date of Death

9/12/1968

Schulte, Alvin Clayton

Rank

1LT

Branch of Service

USA

County of Record

Jefferson

Date of Birth

3/1/1938

Date of Death

3/28/1969

Scott, Sammy Lee

Rank

PFC

Branch of Service

USA

County of Record

Cumberland

Date of Birth

7/29/1947

Date of Death

5/22/1968

Scruggs, Joseph Allen

Rank

CPL

Branch of Service

USMC

County of Record

Christian

Date of Birth

5/27/1945

Date of Death

4/5/1967

Sears, Earnest G.

Rank

SP4

Branch of Service

USA

County of Record

Pulaski

Date of Birth

5/20/1941

Date of Death

11/12/1965

Seaton, David Thomas

Rank

SGT

Branch of Service

USA

County of Record

Ohio

Date of Birth

4/24/1949

Date of Death

9/25/1968

Seaton, Robert Wayne

Rank

SP4

Branch of Service

USA

County of Record

Ballard

Date of Birth

9/30/1945

Date of Death

2/19/1968

Sebastian, Billy Joe

Rank

CPL

Branch of Service

USA

County of Record

Garrard

Date of Birth

11/9/1949

Date of Death

4/25/1970

Secress, Harlan

Rank

SGT

Branch of Service

USA

County of Record

Boone

Date of Birth

4/23/1947

Date of Death

12/31/1968

Senters, Bobby

Rank

SSGT

Branch of Service

USA

County of Record

Boyd

Date of Birth

8/4/1934

Date of Death

6/20/1966

Senters, Charles Donald

Rank

PFC

Branch of Service

USA

County of Record

Boyd

Date of Birth

5/4/1940

Date of Death

1/27/1966

  • «
  • 1
  • …
  • 33
  • 34
  • 35
  • 36
  • 37
  • …
  • 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