• 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

Smith, Robert Lewis

Rank

PFC

Branch of Service

USA

County of Record

Livingston

Date of Birth

4/5/1948

Date of Death

6/6/1968

Snipes, Billy Eugene

Rank

SSGT

Branch of Service

USA

County of Record

Mason

Date of Birth

4/3/1934

Date of Death

5/17/1966

Southerland, Cecil Wayne

Rank

SP4

Branch of Service

USA

County of Record

Lincoln

Date of Birth

11/8/1949

Date of Death

1/17/1971

Soward, Louis Ray

Rank

SP4

Branch of Service

USA

County of Record

Kenton

Date of Birth

6/19/1947

Date of Death

2/15/1967

Sowards, David Michael

Rank

PFC

Branch of Service

USMC

County of Record

Morgan

Date of Birth

12/27/1947

Date of Death

9/12/1968

Spalding, Aaron Bernard

Rank

LCPL

Branch of Service

USMC

County of Record

Jefferson

Date of Birth

12/11/1945

Date of Death

6/26/1967

Spangler, James

Rank

1LT

Branch of Service

USAF

County of Record

Letcher

Date of Birth

4/3/1942

Date of Death

5/19/1966

Spencer, Eugene

Rank

SSGT

Branch of Service

USA

County of Record

Campbell

Date of Birth

10/8/1945

Date of Death

10/31/1968

Spencer, James Price

Rank

CPL

Branch of Service

USA

County of Record

Breathitt

Date of Birth

5/3/1940

Date of Death

1/24/1967

Spencer, Norman

Rank

PFC

Branch of Service

USA

County of Record

Menifee

Date of Birth

11/17/1942

Date of Death

6/16/1966

Spillman, Harold Ray

Rank

SGT

Branch of Service

USA

County of Record

Henry

Date of Birth

1/27/1948

Date of Death

9/13/1970

Spivey, Willard Earl

Rank

CPL

Branch of Service

USA

County of Record

Simpson

Date of Birth

5/20/1949

Date of Death

12/17/1969

Squires, David Ray

Rank

SP5

Branch of Service

USA

County of Record

Jefferson

Date of Birth

8/3/1947

Date of Death

6/3/1968

St. clair, Charles David

Rank

SP4

Branch of Service

USA

County of Record

Nelson

Date of Birth

1/9/1950

Date of Death

1/16/1971

Stahl, Alvin Thornton

Rank

HM1

Branch of Service

USN

County of Record

Jefferson

Date of Birth

2/27/1941

Date of Death

3/14/1969

Stallings, Ronald Clark

Rank

SP4

Branch of Service

USA

County of Record

Jefferson

Date of Birth

3/10/1947

Date of Death

12/10/1967

Stamm, Monte Lewis

Rank

PFC

Branch of Service

USA

County of Record

Fleming

Date of Birth

6/20/1949

Date of Death

12/15/1969

Staton, Robert Gary

Rank

PFC

Branch of Service

USA

County of Record

Bath

Date of Birth

8/18/1947

Date of Death

5/25/1967

Stephens, Clyde J.

Rank

SGT

Branch of Service

USA

County of Record

Boyle

Date of Birth

5/27/1939

Date of Death

7/20/1967

Stephens, Marvin Gene

Rank

PFC

Branch of Service

USA

County of Record

Boone

Date of Birth

5/3/1948

Date of Death

9/23/1969

Stepp, William Howard

Rank

WO

Branch of Service

USA

County of Record

Martin

Date of Birth

6/29/1943

Date of Death

5/30/1970

Stevenson, Charles Royce

Rank

CPL

Branch of Service

USA

County of Record

Jefferson

Date of Birth

12/19/1945

Date of Death

5/25/1970

Stevenson, William Luther

Rank

PFC

Branch of Service

USMC

County of Record

Grayson

Date of Birth

4/4/1946

Date of Death

7/2/1967

Stewart, David Wayne

Rank

PFC

Branch of Service

USA

County of Record

Monroe

Date of Birth

6/15/1946

Date of Death

6/11/1966

Stewart, Henry Matt

Rank

SGT

Branch of Service

USA

County of Record

Whitley

Date of Birth

9/27/1948

Date of Death

9/21/1969

  • «
  • 1
  • …
  • 36
  • 37
  • 38
  • 39
  • 40
  • …
  • 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