|
ODDS AND ENDS - KENNEDY'S OF KY and various spellings including Cannaday/Canaday
(Warning: there were times I would just jot down the first name, so do not assume if it says Kennedy that it was spelled that way in the record - check all spellings!). These records came from various sources (books, microfilm, etc) and should not be quoted as a sources but, used as an aid to help them know where to look for actual records.
ANDREW
1785 KY, land records Lincoln Co, Joseph and Andrew Kennedy - devisees of
John Kennedy - 5 Dec 1785 entries:
500 acres on Drakes Creek of Dick's River.
200 acres on a Branch of Drakes Camp Creek just below Harmon's Lick
adj his survey of 50 acres at Harmon's Lick.
200 acres including a cane break north from Grave Spring & adj his
Settlement & part of his preemption on the north.
600 acres on the branches of Cedar Creek the waters of Dick's River &
on the south west side of Manifee's Settlement.
200 acres on the main Silver Creek at the mouth of the Long Branch.
50 acres on Main Silver Creek including an Old Indian Town House &
Spring running by the said house near the bank of the Creek
known by the name Round Hill Bottom.
200 acres on the head of Walnut Meadow of Paint Lick Creek.
1795 KY; Madison Co, tax list Andrew Kennedy
1800 KY; Madison Co tax list Andrew Kennedy
1800 KY; Nicholas Co tax list Andrew Kennedy
CHARLES
1760 KY; Trigg Co?, Rev War/Indian Wars pension, Charles Kennedy Pvt New Jersey line 3-4-1831 age 71
1795 KY; Nelson Co tax list Charles Kennedy/Cannady
1790s? KY; Nelson Co, Charles Kennedy adm of John and Elizabeth Kennady dec'd.
John Kennady, James Kennedy, Thomas Roberts guardian to Daniel and W.
Kennedy, named as Legatees (note failed to take down actual date)
DANIEL
1790s? KY; Nelson Co, Charles Kennedy adm of John and Elizabeth Kennady dec'd.
John Kennady, James Kennedy, Thomas Roberts guardian to Daniel and W. Kennedy, named as Legatees
DAVID
1764 KY; Garrard Co, Rev War pensions, David Kennedy Pvt Va line,
3-4-1831 age 67
1767 KY; Rev War records, David Kennedy b 9-21-1767, d 9-21-1850 m Jane Cox
1795 KY; Madison Co, tax list David Kennedy
1800 KY; Garrard Co, tax list David Kennedy
1800 KY; Bourbon Co tax list David Kennedy
1800 KY; Nicholas co tax list David Kennedy
1831 KY; Harrison Co, Rev War/Indian Wars pension, David Kennedy pvt KY Mil 4-1-1831
ELI
1800 KY; Bourbon Co tax list Eli Kennedy
ELLIOTT
1800 KY; Mason Co tax list Elliot Kennedy
EZEKIEL
1795 KY; Mercer Co, tax list Ezekiel Kennedy
1800 KY; Franklin Co tax list Ezekiel Kennedy
HENRY
1836 KY; Mercer Co, Henry Kennedy to Martha Frower/Lower? no date
JACOB
1823 KY; Mercer Co, Jacob Kennedy married Isabella Coombs ? Jul 1823
(Isabella dau of Andra Coombs)
JAMES
1793 KY; Ohio Co, James Kennedey (#24) 15 Aug 1793 - 300 acres adj land of John Quick & Beelor & others.
1790s? KY; Nelson Co, Charles Kennedy adm of John and Elizabeth Kennady dec'd. John Kennady, James Kennedy, Thomas Roberts guardian to Daniel and W. Kennedy, named as Legatees
1795 KY; Bourbon Co tax list James Kennedy (also an Easter)
1795 KY; Lincoln Co, tax list James kennedy
1795 KY; Madison Co, tax list James Kennedy
1800 KY; Garrard Co, tax list (James Kennedy Jr and Sr)
1800 KY; Bourbon Co tax list James Kennedy(also a Christianna and Esther)
1800 KY; Campbell Co tax list James Kennedy
1800 KY; Jessimine Co tax list James kennedy
1800 KY; Montgomery Co tax list James Kennedy
1818 KY; Mercer Co, James to Nancy Lyon 26 Nov 1818
1823 KY; Bourbon Co, James CANADAY (KENNEDY)- Will Book G, page 130 - "Advanced in age." Son, John and Thomas; daughters, Lydia and Polly KENNEDY; daughter Rebecca DUNAWAY; daughter, Susannah GARNER; sons, Wm., David and James. Written April 9, 1823. Proved November 1823. Witnesses - Massena GARRARD, Wm. HEARN, Jas. GARRARD.
1840 KY; Mercer Co, James Kennedy to Nancy Wetherford 20 May 1840
1852 KY; Madison Co. In Giles Co, TN Patsy M Kennedy left a will naming husband John
Kennedy dec'd, sister Amanda Kennedy, slaves from the estate of her father James
Kennedy late of Madison Co, KY four children (unnamed) to be raised by sister Amanda.
Exe: Amanda Kennedy, wit: John C Brown, Thomas J Evans.
JEREMIAH
1789 KY; Mercer Co, Rachel Canady will written 18 Nov 1889, pr 27 Apr 1790, sons: Jeremiah Laws,and Samuel Canady, dau: Elizabeth Canady, Exes: Marian Hansbourgh, Wm Crow
JOHN
1780 KY: Jefferson Co., Kennedy, Jno Bk 15 pg. 110 400 a 10-20-1780 No Water Course
1780 KY; Kentucky Co;
Kennedy, Jno 1,400a, 10-18-1780; 1400 acres on a branch of Silver Creek
including Joseph Kennedy's improvements.
?Kennedy, Jno 50 a, 10- 4-1780 on a branch of Dick's Run
including Harrison's (Harmon's ?) Lick.
?Kennedy, Jno 1,000a, 10-24-1780 between Dicks River and the
Hanging Fork & adj on the North of Richard Jackmans Settlement
and preemption.
Kennedy, Jno 400a, 10-10-1780 Paint Lick Creek including Samuel Bell's improvements.
Kennedy, Jno 400a, 10- 9-1780, on eastern branch of Paint Lick
Creek adj the Walnut Meadows on the upper side of said meadows.
Kennedy, Jno 1,400a, 10-19-1780, Paint Lick adj his Settlement Station on the west side.
1783: KY; Jefferson Co. Bk. 1 pg. 114 John KENNEDY 500 ac.; Younger Creek.
1784 KY; Fayette Co, Va land grants M, p 284. John Kennedy 1000a on branch of Stoners fork called
Kennady's Crk.
1785 KY, Lincoln Co; John Kennady, Sr. 23 May 1785 - 400 acres on the waters of Silver Creek
on both sides of said Creek known by the name of Locust Bent.
23 May 1785 - 500 acres adj his Settlement below Silver Creek.
23 May 1785 - 500 acres adj his Settlemen at the Locust Bent on Silver
Creek on the southeast side.
1785 KY, Lincoln Co, Joseph and Andrew Kennedy - devisees of John Kennedy - 5 Dec 1785
500 acres on Drakes Creek of Dick's River.
200 acres on a Branch of Drakes Camp Creek just below Harmon's Lick
adj his survey of 50 acres at Harmon's Lick.
200 acres including a cane break north from Grave Spring & adj his
Settlement & part of his preemption on the north.
600 acres on the branches of Cedar Creek the waters of Dick's River &
on the south west side of Manifee's Settlement.
200 acres on the main Silver Creek at the mouth of the Long Branch.
50 acres on Main Silver Creek including an Old Indian Town House &
Spring running by the said house near the bank of the Creek
known by the name Round Hill Bottom.
200 acres on the head of Walnut Meadow of Paint Lick Creek.
1787 KY, Madison Co, Kennedy, Jno, Heirs; 250a 9-20-1787 Walnut Meadow Fk
1790s? KY; Nelson Co, Charles Kennedy adm of John and Elizabeth Kennady dec'd. John Kennady,
James Kennedy, Thomas Roberts guardian to Daniel and W. Kennedy, named as Legatees
1791 KY; Nelson Co, land; John Kennedy to Francis Pierpoint
1791 KY; Garrard Co, Thomas and Joseph conveyed land to their father John Kennedy SR Garrard
Co, KY
1795 KY; Madison Co, tax list John Kennedy
1795 KY; Nelson Co, tax list John Kennedy
1795 KY; Bourbon Co, tax list John Kennedy
1795 KY; Fayette Co, tax list John Kennedy
1795 KY; Nelson Co, John Kennedy to Moses Kennedy bk 6, pg 231
1796 KY; Garrard Co, John Kennedy appointed to a commission by the court.
1797 Ky; Nelson Co, land; John Kennedy to Moses Kenneday
1797 Ky; Nelson Co, land; John Kennedy to Moses Kenneday
1800 KY; Logan co, tax list John Kennedy
1800 KY; Garrard Co, tax list John Sr and John Jr Kennedy
1800 KY; Madison Co, tax list John Kennedy
1800 KY; Nelson Co, tax list John Kennedy
1800 KY; Woodford Co, tax list John Kennedy
1800 KY Lincoln Co. John Kennedy 8-16-1800 Bk 10 pg. 283 200 ac. S FK Green River.
1807 KY; Casey Co. John Kennedy Bk. 10 pg 112 - 97 3/4 ac. S Fk Green River.
1823 KY; Bourbon Co, James CANADAY (KENNEDY)- Will Book G, page 130 - "Advanced in
age." Son, John and Thomas; daughters, Lydia and Polly KENNEDY; daughter Rebecca
DUNAWAY; daughter, Susannah GARNER; sons, Wm., David and James. Written
April 9, 1823. Proved November 1823. Witnesses - Massena GARRARD, Wm. HEARN, Jas.
GARRARD.
1824 KY; Bourbon Co, John BRECKENRIDGE-Will Book G, page 217- Those mentioned-
daughter Elizabeth ORR; daughter Susan GRAVES; son, George. Written July 1824 .
Proved September 1824. Executor, son, Geoerge BRECKENRIDGE. Witnesses -
Benjamin COUCHMAN, Thomas CANADAY, John CANADAY.
1832 KY, Abstract of The Pension Statement of Joseph KENNEDY, the son of John
KENNEDY SR., of Garrard Co. KY: b. 28 Aug 1760, came to KY in 1776 with his
father John KENNEDY SR. At the age of seventeen he enlisted in the militia, in Jan. 1777
serving as a spy and guard, under Capt. Daniel Boone, & was wounded in April. In the fall
he visited his Uncle in NC, and while there enlisted in Oct. as a substitute for his elderly uncle,
by the name of Kennedy (no first name was mentioned) in the Mecklenburg Co. troops, serving
a three month tour under Col. Alexander: returning to KY in the spring of 1779.
1831 KY (Casey Co), pension 1831 age 75; John Kennedy served pvt VA
JOSEPH
1780 KY; Kentucky Co;
Kennedy, Jno 1,400a, 10-18-1780; 1400 acres on a branch of Silver Creek
including Joseph Kennedy's improvements.
1785 KY, Lincoln Co, Joseph and Andrew Kennedy - devisees of John Kennedy - 5 Dec 1785
500 acres on Drakes Creek of Dick's River.
200 acres on a Branch of Drakes Camp Creek just below Harmon's Lick
adj his survey of 50 acres at Harmon's Lick.
200 acres including a cane break north from Grave Spring & adj his
Settlement & part of his preemption on the north.
600 acres on the branches of Cedar Creek the waters of Dick's River &
on the south west side of Manifee's Settlement.
200 acres on the main Silver Creek at the mouth of the Long Branch.
50 acres on Main Silver Creek including an Old Indian Town House &
Spring running by the said house near the bank of the Creek
known by the name Round Hill Bottom.
200 acres on the head of Walnut Meadow of Paint Lick Creek.
1785 KY; Lincoln Co, Thomas and Joseph Kennedy (#31) 23 May 1785 - 250 acres adj their Settlement on the northwest side.
1785 KY; Lincoln Co Thomas and Joseph Kennedy (#32) 23 May 1785 - 750 acres adj their Settlement on the east side.
1785 KY; Fayette County, Joseph Kennady (#50) 21 May 1785 - 1000 acres upon the head drains of Kennady's Creek.
1791 KY; Garrard Co, Thomas and Joseph conveyed land to their father John Kennedy SR Garrard
Co, KY
1795 KY; Bourbon Co tax list Jospeh Kennedy
1795 KY; Madison Co, tax list Jospeh Kennedy
1800 KY; Boone Co tax list Jospeh Kennedy
1800 KY; Jefferson Co tax list Jospeh Kennedy
1800 KY; Livingston Co tax list Jospeh Kennedy
1800 KY; Madison Co tax list Jospeh Kennedy
1800 KY; Woodford Co tax list Jospeh Kennedy
1757 KY; Madison Co, Rev War/Indian Wars pensions, Joseph Kennedy
Va Line 3-4-1831 age 74
1760 KY, Boone Co, Rev War pension Joseph Kennedy Pvt, VA Miltia 3-4-1831
age 71
1830? KY, Abstract of The Pension Statement of Joseph KENNEDY, (the son of John
KENNEDY SR., of Gerrard Co. KY): b. 28 Aug 1760, came to KY in 1776 with
his father John KENNEDY SR. At the age of seventeen he enlisted in the
militia, in Jan. 1777 serving as a spy and guard, under Capt. Daniel Boone, &
was wounded in April. In the fall he visited his Uncle in NC, and while there
enlisted in Oct. as a substitute for his elderly uncle, by the name of Kennedy
(first name not mentioned!!) in the Mecklenburg Co. troops, serving a three
month tour under Col. Alexander: returning to KY in the spring of 1779.
note: Joseph d 11-30-1844, m1 Pattie Perrin, m2 Elizabeth Morrison.
JOSIAH
1800 KY; Fayette Co tax list
MERIDAY
1800 KY; Fleming Co tax list
MERIDAY
1800 KY; Fleming Co tax list
MICHAEL
1795 KY; Lincoln Co, tax list
1800 KY; Lincoln Co, tax list
MOSES
1795 KY; Nelson Co tax list Moses Kennedy
1795 KY; Nelson Co, John Kennedy to Moses Kennedy bk 6, pg 231
PETER
1795 KY; Nelson Co tax list
PHILIP
1814 KY; Mercer Co, Philip Kennedy to Sally Bright 8 Sept 1814 (dau of Lydia Bright)
ROBERT
17?? KY; Nelson Co, will of Matthew Wakefield (bk A pg 365) to dau Elizabeth Kennedy or Robert Kennedy her husband.
1795 KY; Nelson Co tax list Robert Kennedy
1800 KY; Nelson Co tax list Robert Kennedy
SAMUEL
1789 KY; Mercer Co, Rachel Canady will written 18 Nov 1889, pr 27 Apr 1790,
sons: Jeremiah Laws, and Samuel Canady, dau: Elizabeth Canady, Exes:
Marian Hansbourgh, Wm Crow
1795 KY; Shelby Co tax list Samuel Kennedy
1800 KY; Shelby Co tax list Samuel Kennedy
1800 KY; Mercer Co, Samuel Kennedy to Lucy Prewitt 29 Apr 1800
1800 KY; Jessimine Co tax list Samuel Kennedy
1830 KY; Mercer Co, Samuel Kennedy to Susan Jordon 16 Dec 1830 (Jacob Jordon cert. Susan was over 21)
1839 KY; Mercer Co, Samuel Kennedy to Susan Bell 27 Nov 1839
THOMAS
1784 KY; Fayette County, Thomas Kennady (#54) 1 July 1784 - 400 acres on Strode's Fork of Licking.
1784 KY; Fayette County, Thomas Kennady (#55 1 July 1784 - 672 acres adj his
Settlement.
1785 KY; Fayette County, Thomas Kennady (#56) 18 Nov 1785 - 288 acres on Strode's Fork of Licking adj John Smith's Settlement and Thomas Swearingen.
1785 KY; Lincoln Co, Thomas Kennedy (#29) 5 Dec1785 - 200 acres adj John Kennedy's Station Settlement.
1785 KY; Lincoln Co Thomas and Joseph Kennady (#60) 23 May 1785 - 400 acres on Besse"s Fork i ncluding Besse's cane break.
1786 KY; Lincoln Co, Thomas Kennady (#57) 14 Aug 1786 - 770 acres on the waters of Paint Lick Creek adj his own land.
1788 KY; Lincoln Co, Thomas Kennady (#58) 24 Aug 1788 - 250 acres on the waters of Paint Lick Creek to adjoin his Statio Preemption on the upper side.
1788 KY; Lincoln Co, Thomas Kennedy (#30) 25 Aug 1788 - 571 acres on Paint Lick Creek adj John Tate & Patrick Doren.
1788 KY; Lincoln Co, Thomas Kenedy (#16) 25 Aug 1788 - 1000 acres on Bert's Fork of Paint Lick adj Humphrey Bert's land.
1795 KY; Nelson Co, tax list, Thomas SR and Jr.
1795 KY; Madison Co, tax list Thomas Kennedy
1800 KY; Bourbon Co tax list Thomas Kennedy
1800 KY; Campbell Co, tax list Thomas Kennedy
1800 KY; Garrard Co, tax list Thomas Kennedy
1800 KY; Logan Co, tax list Thomas Kennedy
1804 KY; Lincoln Co. Deed Book A p.219 (KY.067A) Thos. & Agnes Kennedy of Lincoln Co. KY, Grantor J. Crawford of Lincoln Co. KY, Grantee 200 acres on Paint Lick adjoining Thos Kennedy Station settlement
1812 KY; Garrard Co. Deed Book D p. 309 12 Nov 1812 James Crawford and Rebecca his wife of Jefferson Co. Territory of IN to Thomas Kennedy Garrard Co. KY for $1180 150 acres Garrard Co. waters of Paint Lick Creek
1823 KY; Bourbon Co, James CANADAY (KENNEDY)- Will Book G, page 130 - "Advanced in age." Son, John and Thomas; daughters, Lydia and Polly KENNEDY; daughter Rebecca DUNAWAY; daughter, Susannah GARNER; sons, Wm., David and James. Written April 9, 1823. Proved November 1823. Witnesses - Massena GARRARD, Wm. HEARN, Jas. GARRARD.
1824 KY; Bourbon Co, John BRECKENRIDGE-Will Book G, page 217- Those mentioned- daughter Elizabeth ORR; daughter Susan GRAVES; son, George. Written July 1824 . Proved September 1824. Executor, son, Geoerge BRECKENRIDGE. Witnesses - Benjamin COUCHMAN, Thomas CANADAY, John CANADAY.
W.
1790s? KY; Nelson Co, Charles Kennedy adm of John and Elizabeth Kennady dec'd. John Kennady, James Kennedy, Thomas Roberts guardian to Daniel and W. Kennedy, named as Legatees
W.W.
1845 KY; Mercer Co, W. W. to Elizabeth R Sharp 19 Feb 1845
WALTER
1800 KY; Fayette Co tax list
1801 KY; Mercer Co, Walter to Sally Passmore 20 Nov 1801
WASHINGTON
1800 KY; Bourbon Co tax list Washington Kennedy
WILLIAM
1785 KY; Lincoln Co William Kennady (#77) 2 Dec 1785 - 1300 acres on
Chaplain's Fork of Salt River.
1786 KY; Jefferson Co, William Kennady and James Forker (#76*) 27 Feb 1786 - 1000 acres on the waters of Drannings Lick Creek & about 4 miles from the lick on the head of a branch emptying into said creek on the west side thereof.
1787 KY; Fayette County, William Kennady (#62) 17 Apr 1787 - 400 acres on the Ohio & Willis's Creek.
1787 KY; Fayette County . William Kennady (#63) 9 May 1787 - 800 acres beg at Isham Prewitts corner of his entry of 400 acres on the Ohio in the first large bottom above the mouth of Little Miami.
1787 KY; Fayette County , William Kennady (#64) 10 May 1787 - 2400 acres which said land is called Cassells in the upper end of the second large bottom on the south side of the Ohio River above the mouth of the Little Miami.
1787 KY; Fayette County, William Kennady (#65) 10 May 1787 - 389 acres about 5 miles from the Ohio River adj Dudgeon's survey of 389 acres.
1787 KY; Fayette County, William Kennady (#66) 10 May 1787 - 301 acres adj Wm C. Wakeland's survey of 800 acres on the South side & David Thompson.
1787 KY; Fayette County, William Kennady (#67) 10 May 1787 - 484 acres about 6 miles from the Ohio River adj Badgett's survey of 484 acres.
1787 KY; Fayette County, William Kennady (#68) 10 May 1787 - 1000 acres on waters of Lee's Creek.
1787 KY; Fayette County, William Kennady (#69) 10 May 1787 - 250 acres near the Ohio River adj Charles Curd's survey of 800 acres.
1787 KY; Fayette County, William Kennady (#70) 10 May 1787 - 400 acres beg on Ohio River at the mouth of a creek about 1 &1/2 miles below Caben Creek.
1787 KY; Fayette County, William Kennady (#71) 10 May 1787 - 681 & 1/2 acres on the Brushy Fork of Hinkson adj Andrew Rogers.
1787 KY; Fayette County, William Kennady (#72) 10 May 1787 - 2700 acres adj Curd's survey of 800 acres on the Ohio in the lower end of the second large bottom on the south side of the Ohio above the mouth of Little Miami.
1787 KY; Fayette County, William Kennedy (#35) 16 Nov 1787 - 2452 & 1/2 acres
adj Wm Thompson's 1000 acre survey & James Douglass's survey of 944 &1/4
acres.
1787 KY; Fayette County, William Kennedy (#36) 26 Nov 1787 - 545 acres on Will's
Creek adj Sutton, Bennett and Young.
1788 KY; Fayette County, William Kennady (#73) 18 Jan 1788 - 2699 & 3/4 acres of
the first big bottom below Locust Creek adj his other survey of 2966 & 3/4 acres.
1791 KY; Fayette County, William Kennady (#74) 10 Nov 1791 - 590 & 1/2 acres adj John Brewer & Barrett Brewer's land.
1791 KY; Fayette County, William Kennady (#75) 10 Nov 1791 - 816 & 1/4 acres adj his own & Barrett Brewer's land.
1792 KY; Bourbon Co, William Kennedy (#33) 21 Apr 1792 - 300 acres on the
waters of Cooper's Run
1792 KY; Bourbon Co, William Kennedy (#34) 21 Apr 1792 342 &1/2 acres on the
waters of Cooper's Run.
1795 KY; Nelson Co tax list William Kennedy
1795 KY; Mason Co tax list William Kennedy
1795 KY; Mercer Co, tax list William Kennedy
1795 KY; Nelson Co tax list William Kennedy
1800 KY; Nelson Co tax list William Kennedy
1800 KY; Campbell Co tax list William Kennedy
1800 KY; Christian Co tax list William Kennedy
1800 KY; Livingston Co tax list William Kennedy
1800 KY; Mason Co tax list William Kennedy
Submitted by: Joanne jmay@hpnc.com |