Site hosted by Angelfire.com: Build your free website today!

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