Marker Logo HMdb.org THE HISTORICAL
MARKER DATABASE
“Bite-Size Bits of Local, National, and Global History”
“Bite-Size Bits of Local, National, and Global History”
 
 
 
 
 
 
After filtering for Kentucky, 899 entries match your criteria. Entries 101 through 200 are listed. ⊲ Previous 100 — Next 100 

 
 

US Civil War Topic

 
Major General Leonidas Polk image, Touch for more information
By Brandon Fletcher, March 31, 2012
Major General Leonidas Polk
101 Kentucky, Boyle County, Perryville — 43 — General Polk Behind Enemy Lines — Perryville • The Battle For Kentucky — October 8, 1862 —
102 Kentucky, Boyle County, Perryville — 42 — George P. Webster's Brigade — Perryville • The Battle For Kentucky — October 8, 1862 —
103 Kentucky, Boyle County, Perryville — 23 — Harris' Battery — Perryville • The Battle For Kentucky — October 8, 1862 —
104 Kentucky, Boyle County, Perryville — Illinois Soldiers at Perryville
105 Kentucky, Boyle County, Perryville — Introduction — Perryville • The Battle For Kentucky — October 8, 1862 —
106 Kentucky, Boyle County, Perryville — 876 — Karrick-Parks House / Harberson's Station
107 Kentucky, Boyle County, Perryville — 2391 — Kirkland Home
108 Kentucky, Boyle County, Perryville — Lumsden's Battery — Perryville • The Battle For Kentucky — October 8, 1862 —
Paid Advertisement
109 Kentucky, Boyle County, Perryville — Maney's Attack — Perryville • The Battle For Kentucky — October 8, 1862 —
110 Kentucky, Boyle County, Perryville — 2223 — Merchants' Row / Street Fighting
111 Kentucky, Boyle County, Perryville — S555C — Michigan at Perryville
112 Kentucky, Boyle County, Perryville — On this Spot Brig. Gen. James S. Jackson Fell
113 Kentucky, Boyle County, Perryville — Perryville and the Emancipation Proclamation
114 Kentucky, Boyle County, Perryville — Perryville Battlefield
115 Kentucky, Boyle County, Perryville — Perryville Confederate Memorial
116 Kentucky, Boyle County, Perryville — Perryville in the Crucible of War — Perryville • The Battle For Kentucky — October 8, 1862 —
117 Kentucky, Boyle County, Perryville — 194 — Russell House
Paid Advertisement
118 Kentucky, Boyle County, Perryville — Sanctuary — Perryville • The Battle For Kentucky — October 8, 1862 —
119 Kentucky, Boyle County, Perryville — Sgt. Harris B. Cope Memorial
120 Kentucky, Boyle County, Perryville — 16 — Simonson’s Battery — Perryville • The Battle For Kentucky — October 8, 1862 —
121 Kentucky, Boyle County, Perryville — Soldiers' Reaction to Lincoln's Emancipation
122 Kentucky, Boyle County, Perryville — Squire Henry P. Bottom
123 Kentucky, Boyle County, Perryville — 8 — Starkweather’s Hill — Perryville • The Battle For Kentucky — October 8, 1862 —
124 Kentucky, Boyle County, Perryville — 9 — Starkweather’s Hill — Perryville • The Battle For Kentucky — October 8, 1862 — Reported permanently removed
125 Kentucky, Boyle County, Perryville — 8 — Starkweather's Hill — Perryville • The Battle For Kentucky — October 8, 1862 —
126 Kentucky, Boyle County, Perryville — 9 — Starkweather's Hill — Perryville • The Battle For Kentucky — October 8, 1862 — Reported permanently removed
Paid Advertisement
127 Kentucky, Boyle County, Perryville — 40 — Starkweather's Wall: Highwatermark of the West — Perryville • The Battle For Kentucky — October 8, 1862 —
128 Kentucky, Boyle County, Perryville — Stewart's Advance — Perryville • The Battle For Kentucky — October 8, 1862 —
129 Kentucky, Boyle County, Perryville — Stewart's Attack — Perryville • The Battle For Kentucky — October 8, 1862 — Reported missing
130 Kentucky, Boyle County, Perryville — The 15th Kentucky Infantry (US) — Perryville • The Battle For Kentucky — October 8, 1862 —
131 Kentucky, Boyle County, Perryville — The Battle of Perryville
132 Kentucky, Boyle County, Perryville — The Battle of Perryville
133 Kentucky, Boyle County, Perryville — 10 — The Bloodbath at the Crib — Perryville • The Battle For Kentucky — October 8,1862 —
134 Kentucky, Boyle County, Perryville — The City of Perryville — Perryville • The Battle For Kentucky — October 8, 1862 —
135 Kentucky, Boyle County, Perryville — 7 — The Cornfield — Perryville • The Battle For Kentucky — October 8, 1862 —
Paid Advertisement
136 Kentucky, Boyle County, Perryville — 23 — The Dye House — Perryville • The Battle For Kentucky — October 8, 1862 —
137 Kentucky, Boyle County, Perryville — 19 — The H. P. Bottom House — Perryville • The Battle For Kentucky — October 8, 1862 —
138 Kentucky, Boyle County, Perryville — The John C. Russell House — Perryville • The Battle For Kentucky — October 8, 1862 —
139 Kentucky, Boyle County, Perryville — The Opening Attack — October 8, 1862 — Perryville • The Battle For Kentucky —
140 Kentucky, Boyle County, Perryville — 44 — The Slaughter Pen
141 Kentucky, Boyle County, Perryville — 11 — The Valley of Death — Perryville • The Battle For Kentucky — October 8, 1862 —
142 Kentucky, Boyle County, Perryville — 5b — Turner's Battery — Perryville • The Battle For Kentucky — October 8, 1862 —
143 Kentucky, Boyle County, Perryville — Union Monument
144 Kentucky, Boyle County, Perryville — Unknown Confederate Soldiers — Goodnight Family Cemetery
Paid Advertisement
145 Kentucky, Boyle County, Perryville — Webster's Brigade — Perryville • The Battle For Kentucky — October 8, 1862 — Reported permanently removed
146 Kentucky, Boyle County, Perryville — 45 — Widow Gibson Cabin — Perryville • The Battle For Kentucky — October 8, 1862 — Reported unreadable
147 Kentucky, Bracken County, Augusta — Augusta Confederate Monument
148 Kentucky, Bracken County, Augusta — 501 — Augusta In Civil War
149 Kentucky, Bracken County, Augusta — Dr. Joshua T. Bradford Home & Office — circa 1797
150 Kentucky, Bracken County, Augusta — James H. Armstrong Store — circa 1796
151 Kentucky, Bracken County, Augusta — The Battle of Augusta Walking Tour
152 Kentucky, Bracken County, Augusta — Wells - Myers Home — circa 1858
153 Kentucky, Breathitt County, Jackson — 641 — "Bloody Breathitt"
Paid Advertisement
154 Kentucky, Breathitt County, Jackson — 669 — Bitter Antagonism — Reported missing
155 Kentucky, Breathitt County, Quicksand — 841 — Quicksand — 1864 — Confederate Raids and Invasions, and a Federal Retreat, in Kentucky
156 Kentucky, Breckinridge County, Cloverport — 557 — First Coal Oil
157 Kentucky, Breckinridge County, Hardinsburg — 584 — Courthouse Burned
158 Kentucky, Breckinridge County, Hardinsburg — 552 — Joseph Holt
159 Kentucky, Breckinridge County, Hardinsburg — 552 — Joseph Holt
160 Kentucky, Breckinridge County, Hardinsburg — Joseph Holt and Abraham Lincoln
161 Kentucky, Breckinridge County, Hardinsburg — Joseph Holt, Father of the Judge Advocates
162 Kentucky, Breckinridge County, Irvington — 536 — "Sue Mundy" Captured
Paid Advertisement
163 Kentucky, Bullitt County, Bardstown Junction — 34 — Action at Bardstown Junction — Great Raid — July 6, 1863 —
164 Kentucky, Bullitt County, Belmont — 33 — Stockade at Belmont — Great Raid — July 6, 1863 —
165 Kentucky, Bullitt County, Clermont — 1415 — Mystery Cemetery
166 Kentucky, Bullitt County, Lebanon Junction — 14 — Lebanon Junction — Christmas Raid — December 29-30, 1862 —
167 Kentucky, Bullitt County, Lebanon Junction — 1324 — Sherman Here
168 Kentucky, Bullitt County, Sheperdsville — 35 — Fort DeWolf — Reported unreadable
169 Kentucky, Bullitt County, Shepherdsville — 1296 — L & N Bridge - Civil War
170 Kentucky, Bullitt County, Shepherdsville — 1413 — Morgan - On To Ohio
171 Kentucky, Butler County, Morgantown — 1172 — Granville Allen
Paid Advertisement
172 Kentucky, Butler County, Morgantown — 2400 — Major Andrew Graff Hamilton
173 Kentucky, Butler County, Roundhill — 1265 — Gunshop Site
174 Kentucky, Butler County, Woodbury — 770 — Birthplace of Hines
175 Kentucky, Caldwell County, Princeton — 579 — Courthouse Burned
176 Kentucky, Caldwell County, Princeton — 2195 — Princeton First Baptist Church
177 Kentucky, Caldwell County, Princeton — 751 — Ranger Leader Blinded
178 Kentucky, Caldwell County, Princeton — 1630 — Skirmish at Grubb's Crossroads
179 Kentucky, Calloway County, Murray — Confederate Memorial (Murray, Kentucky)
180 Kentucky, Calloway County, New Concord — Pook Turtles — The New Ironclad Gunships
Paid Advertisement
181 Kentucky, Calloway County, New Concord — An Unfinished Fort
182 Kentucky, Calloway County, New Concord — Forrest Stages A Raid
183 Kentucky, Calloway County, New Concord — Fort Heiman
184 Kentucky, Calloway County, New Concord — 147 — Fort Heiman
185 Kentucky, Calloway County, New Concord — Slave Labor
186 Kentucky, Calloway County, New Concord — Under Union Occupation
187 Kentucky, Campbell County, Fort Thomas — 986 — Ft. Thomas Army Post / Rock of Chickamauga
188 Kentucky, Campbell County, Newport — Defending the Valley
189 Kentucky, Campbell County, Newport — 599 — Newport Barracks
190 Kentucky, Campbell County, Newport — The Civil War in Northern Kentucky
191 Kentucky, Campbell County, Southgate — 1867 — William H. Horsfall
192 Kentucky, Carlisle County, Bardwell — 563 — Demonstration - 1862
193 Kentucky, Carter County, Grayson — 637 — A Masterful Retreat — Confederate Raids and Invasions and a Federal Retreat, in Kentucky.
194 Kentucky, Carter County, Grayson — 642 — A Masterful Retreat — Confederate Raids and Invasions, and a Federal Retreat, in Kentucky
195 Kentucky, Carter County, Grayson — 221 — Civil War Reunion
196 Kentucky, Casey County, Liberty — 888 — Colonel Silas Adams
197 Kentucky, Casey County, Liberty — 684 — First Kentucky Cavalry
198 Kentucky, Casey County, Yosemite — 2556 — 1st KY Cavalry Beginning
199 Kentucky, Christian County, Hopkinsville — 1269 — Bethel College
200 Kentucky, Christian County, Hopkinsville — Confederate Memorial Fountain

899 entries matched your criteria. Entries 101 through 200 are listed above. ⊲ Previous 100 — Next 100 
 
 
CeraNet Cloud Computing sponsors the Historical Marker Database.
This website earns income from purchases you make after using our links to Amazon.com. We appreciate your support.
Paid Advertisement
Jun. 2, 2024