Combs & Research - Proud Patron of USGenNet Combs &c. Families
 of Jefferson Co., KY

Please Email Additions and/or Corrections to Webmaster


Jefferson was established in 1780 from Kentucky County, VA. In 1784-5, Nelson Co was established from Jefferson. In 1792, Shelby was established from Jefferson. In 1796-7, Bullitt was established from Jefferson and Nelson.

10 Jan 1783 Plat drawing Transcribed exactly from original by Sue Kriegshauser 09/27/05 from Old Chancery court record #304 from Kentucky Department of Libraries and Archives.

Cover sheet: No 19 Platt &c Of Mays 1000 acres Floyds Fork

Inside sheet: Survey d for John May ap. (small “ee” above line—SK) of Nicholas McCarty 1000 Acres of land by Virtue of a Preemtion Warrant No. 11215 granted him in confequence of a Certificate Obtained from the Comifsioners of Kentucky Diftrict lying in the County of Jefferson & on the weft branch of Floyd’s fork & Bounded As follows Viz. Beginning at three poplars and a white Oak. Corner to Jofeph Combs thence S 20 W 400 poles to a large black Oak & beech. S 70° W 400 poles to a (drawing) large poplar & black oak. S 20° E poles crofsing the creek to two white oaks & a bush corner to Combs & with this line N 70 E 400 poles crofsing the creek to the Beginning Alexander Breckinridge & Geo. May S.J.C. January 10th 1783 A. Copy Deft. Alex. Woodrow aft. S.J.C. For Robt. Breckinridge S.J.C.
30 Jul 1783-02 Dec 1785 KLG, p.39: Grantee: Combs, Wm; Acres: 1,000; Book: 9, Page: 135; Date Survey:7-30-1783; County: Jefferson; Watercourse: Coxes Cr. Date Grant: 02 Dec 1785 (Jefferson Co., VA [KY] Grants T:562) William Combs. 1000 A on head of Coxes Creek adjoining his pre-emption on lands on the north. (Extracted from VSLA Card Indexes)

Note: The above land later in Nelson County. This is William Combs of Charles Co., MD
15 Jan 1784 KLG, p.39: Grantee: Combs, Jessee; Acres: 510; Book: 8, Page: 412; DateSurvey: 1-15-1784; County:  Jefferson; Watercourse: Green River. 14 Aug 1786 (Jefferson Co VA [KY] Grants 5:318) Jesse Combs . 510A on waters of Greene River, Soverns [Severn?] Valley adj. John WARFORD & Thomas HELM. (Extracted from VSLA Card Indexes)

Notes: The above land became part of Nelson Co., KY, then later in Hardin Co., KY
14 Apr 1784 KLG, p. 39: Grantee: Combs, Joseph; Acres: 1,000; Book: 10, Page: 230; Date Survey: 4-14-1784; County: Jefferson; Watercourse: Simpson Cr. 19 Jul 1786 (Jefferson Co VA [KY] Grants 3:715) Joseph Combs 1000 A beg on Simpson's Cr abt 20 poles above mo of Plumb Run. ) (Extracted from VSLA Card Indexes)

Notes: It is believed this land was also next in Nelson Co., KY
19 Feb 1783 (Transcribed by Combs Researcher Andrew J. Tidwell)

Warrent Number 1514 and .........the 19th day of February 1783 There is Granted by the said Commonwealth unto Arabella ANDERSON asignee of William MAY a Certain Tract or parcel of land Containing two hundred Acres by Survey bearing date the 27th day of August 1783 lying and being in the County of Jefferson on the south branch of the south fork of Nole Lin.....Buffaloo Creek and adjoining Nourses Survey of four hundred Acres that includes the fork of the said South fork of nole linn aforesaid and bounded as followeth to wit: Beginning at a white oak in the said Nourses line about forty poles south of said fork in the edge of the Barren running south ten degrees East two hundred and Eight poles to a black walnut and hickory on the same side of the creek about three poles from the bank thence north eighty degrees west one hundred fourteen and a half poles to two white oaks thence north ten degrees west one hundred seventy six and a half poles to a black oak in the said Nourses line thense along the same north sixty four degrees west on hundred and seventy six poles to the Beginning with its assurenances to have and to hold the said tract or parcel of land with its assurtinances to the said Arabella ANDERSON and her heirs forever.In witness whereof the said Patrick HENRY Esquire Governor of the Commonwealthof Virginia hath hereunto set his hand and caused the before Seal of thesaid Commonwealth to be affixed at Richmond on the ninth day of May inthe year of our Lord one thousand Seven hundred and Eighty six and of theCommonwealth the Tenth. signed P. HENRY

[On reverse side] #5352
Arabell ANDERSON
200 acres
5352
Jefferston County
Grant 9 May 1786
recorded page
329
Recorded
B4P283

27 Aug 1783 "Surveyed for Arabella ANDERSON ass.ee of William MAY ass...200 acres of land in Jefferson County on the South Branch of the South Fork of Nole Linn called Buffalo Creek adjoining NOURSE'S Survey of 400 acres that includes the Fork of the said south Fork of Nole Linn aforesaid Beginning at a White Oak in the said NOURSE'S Line about 40 poles South of the said Fork in the Edge of the Barrens running S10E 280 Poles to a Black Walnut and Hickory on the same side of the Creek about 3 poles from the Bank, thence N80E 114½ poles to two white oaks thence N10W 176 1/2 poles to a Black Oak in the said NOURSE'S line, thence along the same N64W 176 poles to the beginning by virtue of a part of a Treasury Warrant No. 15114. August 27th 1783.

Philip PHILIPS, Agt; Geo. May S.I.C.."

[HCF: Note in later handwriting: see survey #1038 for Warrant #15,114) Stamped at bottom: Survey 3352.
On reverse side: Arabella ANDERSON
..........200 Acres
..........Exd
..........Recorded
..........Retd 20 August 84
..........Arabella ANDERSON
The Warrant upon which the within Survey was made was returned to the Register's office below with a Survey of William MAYS of 2180 Acres. George MAY, S.I.C. August 10th 1784. ___ ANDERSON has no Survey ajoining the ___ as far as I know or believe. George MAY. S.I.C., August 10th 1784.

(Transcribed by Combs Researcher Hannah Friedlander who adds: It is difficult to be sure exactly where the starting point is on this survey, because it is not clear whether the words "that include the Fork of the said South Fork of Nole Linn aforesaid" describes NOURSE'S 400 acres or Arabella's 200 acres. It also appears that Arabella may have been shorted on acreage.)

29 Jul 1786 (Kentucky Court of Appeals Deed Books A-G, Vol. 1, p.15) Indenture, July 29, 1786, between William GREENOUGH of Pittsburgh, Westmoreland County, Pennsylvania, to Joseph JAMES of Philadelphia. Whereas by articles of agreement dated September 29, 1783, between John PHILLIPS, John YOUNG, Richard MASON, Claudius Paul RAGUET, John HART, Robert SMITH, Thomas LYON, Thomas SCOTT, Alexander POWER, Thomas MIDDLETON, John STITH, John COBUREN, Joshua BARNEY, William GREENOUGH and Company, William POLLARD, George WESTCOTT, Nicholas LAW, John WILCOCKSand Honore GIRARD (Gerard), all of them of Philadelphia, Gentlemen, to James CARNAHAN and Benjamin LODGE of Virginia, known as Captain James CARNAHAN and Captain Benjamin LODGE, it was witnessed that the parties of the first part had procured to themselves assigned treasury land warrants of Virginia to the amount of 580,000 acres of land in several proportions. And whereas it was agreed that CARNAHAN and LODGE should locate and survey the said lands to which they were entitled by virtue of the treasury land warrants on the water of the OHIO River, in such manner as would be most beneficial to all parties concerned, which lands when located were to be divided into tracts of 1,000 acres each, and apportioned by ballots. And whereas CARNAHAN and LODGE, in consideration of their time and trouble and expense, were to be entitled to $10.00 for every 1,000 acres so located, surveyed, and platted, and moreover to an equal 1/3 entitlement the remaining quantity of lands in the said warrants. And whereas the parties of the first part made partition of the said 390,000 acres, and each were accordingly issued deeds for their respective shares, but that the allotment was found to be inconvenient since the lands were scattered and of great distance apart, and the parties agreed to vacate the titles and adopt another mode of partition, in which the land hereinafter mentioned was allotted to Joseph JAMES in right of Joseph HARRISON, dec'd., in full, for 15,000 acres, part of the Company's stock which Richard MASON, one of the original proprietors by Indenture dated July 3, 1784 conveyed to the said Joseph Harrison. And whereas a tract of land in Jefferson County, Virginia, containing 30,000 acres, was granted by patent from Virginia February 20 last pastto William GREENOUGH, one of the original propietors, therefore, this Indenture witnesses that William GREENOUGH, in consideration of the premises and in order to satisfy Joseph James for the qualtity of 15,000 acres, to be divided. Said tract being on the southern branches of NOLIN, beginning on the south side of HINCHES' Run, corner to Henry COUNTRYMAN's 200 acre survey, bounded by Israel CHRISTIAN'S 1,500 acre survey, MARY CISSNA' S200 acre survey, Charles Minn THRUSTON'S line, Abraham RAMER, Martin PICKETT, Thomas McGEE, Philip PHILLIPS, Daniel BROADHEAD, and Thomas CUNNINGHAM. It is to be understood, however, that the survey on which the grant is founded includes a survey of 400 acres in the name of Joseph NOURSE, an entry of 200 acres in the name of Robert TODD, an entry of 200 acres in the name of Joseph PRESENT, and entry of 600 acres in the name of Philip PHILLIPS, an entry of 100 acres in the name of Robert GOOD, and entry of 476 acres in the name of Arabella ANDERSON, all of which having preference by law, are reserved that each of the surveys shall be secure and valid. Witnessed by Mins FISHER and Ruth MATHER. Recorded November 11, 1786, Philadelphia County, Pennsylvania. On June 11, 1798, Joseph JAMES, late of Philadelphia and now of the city of New York, merchant, in consideration of $1.00 paid by Richard MATHER of Philadelphia, merchant, conveys and quit-claims to the said MATHER one equal undivided moiety of the land conveyed by the above Indenture. This was witnessed by John KEEP and M. RICARDO, and recorded June 12, 1798 by the Court of Common Pleas, City and County of New York. Recorded June 16, 1800 by the Kentucky Court of Appeals. (Excerpted by Combs Researcher Birdie McNutt from the book Kentucky Court of Appeals Deed Books A-G Volume I, by Michael L. and Bettie A. Cook, C.G., by Cook Publications, 1985, pp. 211- 12)

Notes: The above land became part of Nelson Co., KY, thence Hardin Co., KY. Arabella UNKNOWN m (1) Unknown ANDERSON; (2) John ASH; and (3) John STURGEON. Her daughter, Sarah ANDERSON, married 25 Dec 1793, Nelson Co., KY, Thomas Combs, thought to have been the same who was son of Thomas Combs, son of Thomas & Susannah PETTIT Combs of Hunterdon Co, NJ and Hampshire Co, VA.

Also Note that the 1804 Nelson Co KY Tax List Entry of Samuel COOMBS, Jr., 117 acres Nolinn Creek entered by P. PHILLIPS. KY Land Grant surveys for Phillip PHILLIPS on Nolinn Creek include 200 acres in 1782; 600 acres on the west fork of Nolinn in 1783; 390 acres on the south fork of Nolinn in 1784; and 630 acres in 1785. (Note: These are only a few surveys. Book not checked for additional yet)

Also on Nolinn's Creek was a Richard C. ANDERSON for whom 2,124 acres were surveyed on 8 May 1784 on Nolinn Creek in Jeffereson, and 1,000 acres on Valley Creek in Jefferson. (KY Land Grant Books 4: 201 and 4: 212) Valley Creek was in the Severn Valley, and like Nolinn Creek, was next in Nelson Co., KY, thence part of Hardin Co., KY.
20 Aug 1785 (Jefferson Co., VA [KY] Grants S:170) Joseph Combs. 1000 A on waters of Floyd's Fork on W side of same. (Extracted from VSLA Card Indexes)

Note: No Survey found? See also Early Combs to KY and Combs of Bullitt Co., KY.
1790 Jefferson Co., KY Tax Lists: No Combs
Extracted by Combs Researcher Debi Houser from "Kentucky Court of Appeals Deed Books Vol. IV" Ky Records Series Vol.9 by Michael L. Cook, CG and Bettie A. Cook, CG, pg. 338:

Indenture, April 6, 1791. Isaac HITE and Harriet HITE, his wife, of Jefferson County, to Leven POWELL of Loudoun County, for 4,000 £, the following, to-wit, one of 250 acres in Jefferson County on the waters of Chenowiths Run, a branch of Floyds Fork, part of 1,000 acres patented to John Peyton HARRISON and conveyed by him to HITE on April 6, 1791, bounded by John MINOR, Joseph Combs, and John MAY as assignee of McCARTY. Also 250 acres in Jefferson County on Chenowiths Run, part of 1,000 acres patented to Joseph Combs and by Combs conveyed to HITE on April 6, 1791, adjoining the first tract. Also 162 acres inNelson County, part of 1,000 acres granted to John Peyton HARRISON, conveyed by HARRISON to HITE on April 6, 1791. Also 338 acres in Nelson County on the east fork of Simpson Creek, patented to said HARRISON and by him conveyed to HITE on the same date, beginning at Clough OVERTON and Waller OVERTON'S corner, thence northeast. Also 120 acres in Nelson County, part of 1,000 acres patented to Matthew HARRISON and Cuthbert HARRISON and by them conveyed to HITE on April 6, 1791, on Simpsons Creek. Also 250 acres in Jefferson County, part of 1,000 acres patented to Nancy THOMPSON and conveyed to HITE on the same date, bounded by RICHEY. Also 250 acres in Jefferson County, part of 1,000 acres patented to Samuel THOMPSON and conveyed to HITE April 6, 1791, on the Kentucky River, adjoining the last tract, bounded by RICHEY. Also 250 acres on the waters of Cox's Creek, part of 1,000 acres patented to William MITCHELL and conveyed to HITE on the same date, beginning corner to Isaac COX in David COX'S line, thence southwest. Also 466 acres in Nelson County on waters of Simpsons Creek, part of 2,000 acres patented to Leven POWELL and conveyed by him to HITE on March 10, 1791, beginning corner to Cornelius DARKE opposite the mouth of Turkey Run, bounded by William TRUAX, William McCASHLAND, the mouth of Plumb Run, David Combs, and Matthew and Cuthbert HARRISON. Witnessed by J. CHAMBERS, Stephen ORMSBY, George J. JOHNSTON, J. BUSH, George WILSON and William ROBERTS. Recorded June 13, 1791.
1810 & 1820 US Census Index, Jefferson Co., KY: No Combs
14 Jan 1828 (Jefferson Co., KY Marriage Records) Daniel Combs bond for marriage 14 Jan 1828 to marry Margaret THURSBY widow of James THURSBY, dec'd, bondsman John SHAW, witn. Edmond P. POPE, deputy clerk. (Extracted by Combs Researcher Debi Kendricks from Jefferson County Virginia-Kentucky Early Marriages Book II)

Jan 14, 1828 Jefferson Co., KY Marriage Records. Daniel Combs to Margaret THURSBY, a widow of Jas. THURSBY, dec'd. John SHAW bondman, wit.-Edm. P. POPE, dep. clerk (Extracted by Combs Researcher Carolyn Wimp from "Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Filson Club, Cook & McDowell Publications, 1980, p. 14)
1830 US Census Index, Jefferson Co., KY
City of Louisville
D. Combs

Notes: Daniel & Margaret?
15 Dec 1830 (Jefferson Co., KY Marriage Records) Jonas Combs marriedd 15 Dec 1830 Nancy FORT widow of Benjamin FORT, bondsman Samuel PINKNEY (Extracted by Combs Researcher Debi Kendricks from Jefferson County Virginia-Kentucky Early Marriages Book II)

Dec 15, 1830 Jefferson Co., KY Marriage Records. Jonas Combs to Nancy FORT, wid. of Benj. FORT, dec'd. Samuel PINKLEY,bondman wit-Chas. P. TYLER (Extracted by Combs Researcher Carolyn Wimp from "Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Filson Club, Cook & McDowell Publications, 1980, p. 46)

Notes: See Tyrrell Co., NC where a Benjamin FORT is listed two lines below a John Combs. Not known if same.
16 Apr 1833 (Jefferson Co., KY Marriage Records) Thadeus Combs marriedd 16 Apr 1833 Nancy BARNETT, father said William BARNETT consent in person, bondsman William BARNETT, by William BARNETT, Jr. (Extracted by Combs Researcher Debi Kendricks from Jefferson County Virginia-Kentucky Early Marriages Book II)

June 16, 1833 Jefferson Co., KY Marriage Records. Thadeus COOMES to Nancy BARNETT, dau. of Wm BARNETT. Wm BARNETT, bondman (Extracted by Combs Researcher Carolyn Wimp from Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Fiilson Club, Cook & McDowell Publications, 1980, Page 83)

Notes: See 1840 and 1850 Daviess Co., KY.
24 Jun 1834 (Jefferson Co., KY Marriage Records) William BAILEY married 24 Jun 1834 Margaret Combs widow of Nathan Combs, dec'd, bondsman Henry RING, witn. Worden POPE, by Guerdon GATES (Extracted by Combs Researcher Debi Kendricks from Jefferson County Virginia-Kentucky Early Marriages Book II)

June 24, 1834 Jefferson Co., KY Marriage Records. Margaret Combs, wid. of Nathan Combs, dec'd, to William BAILEY. Henry RING, bondman wit. Warden POPE (Extracted by Combs Researcher Carolyn Wimp from Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Fiilson Club, Cook & McDowell Publications, 1980, Page 105)
22 Sep 1836 (Jefferson Co., KY Marriage Records) Jacob DANIELS md 22 Sep 1836 Eliza COOMBS wid/o Stephen COOMBS, dec'd, bondsman John HINKLE, by W. HOLMAN (Extracted by Combs Researcher Debi Kendricks from Jefferson County Virginia-Kentucky Early Marriages Book II)

Sept. 22, 1836 Jefferson Co., KY Marriage Records. Elizabeth COOMBS, wid. of Stephen COOMBS, dec'd to Jacob DANIELS John B. HINKLE, bondman (Extracted by Combs Researcher Carolyn Wimp from Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Fiilson Club, Cook & McDowell Publications, 1980, Page 152)
18 Apr 1841 Louisville, Kentucky, birth of John Combs (abstracted from article transcribed by Linda Berney from The Grant City (Worth Co. Mo) Star, January 16, 1902, page 1)

Note: John Combs served in in company F. 63d regt. Illinois Infantry volunteers, and married Sophronia Campbell. He resided in Old DuQuoin, Perry Co., Illinois and died in Worth Co., MO.
Sept 6, 1846 Jefferson Co., KY Marriage Records. Josiah STEVENS to Mahala LINEBACK, age proven by Wm R. Combs, Wm R. Combs bondman (Extracted by Combs Researcher Carolyn Wimp from Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Fiilson Club, Cook & McDowell Publications, 1980, p. 122)
Nov 24, 1846 Jefferson Co., KY Marriage Records. Mary Ellen COOMES to Dennis CONNER ladies age proven by Wm A. FENLEY. Wm A. FENLEY bondman (Extracted by Combs Researcher Carolyn Wimp from Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Fiilson Club, Cook & McDowell Publications, 1980 p. 129)
27 Jul 1847. Louisville, Jefferson Co, KY. Catholic Advocate, dated 31 Aug 1847. Died: Stephen COOMES (Combs Researcher Jack Tidwell who adds that Stephen is said to have been son of Thomas A. and Mary "Polly" BOWMAN Coomes of Nelson Co., KY)
10 Apr 1848. Jefferson Co., KY. Susan T. Combs, dau. of Maria K. Combs, to John F. HARNER, Charles READ bondsman (Extracted by Combs Researcher Debi Houser from Jefferson Co., Va-Ky Early Marriages, Book 4, May 1842-July 1849, The Filson Club, Cook & McDowell Publications, 1980, Page 181).

Notes: Susan, daughter of Llewelyn W. and Maria K. OVERTON Combs. See 1850 Census below.
Aug 1, 1848 Jefferson Co., KY Marriage Records. Mary B. COMBES, dau. of Husten COMBES, to John S. CROUCH, Huston COMBES bondman (Extracted by Combs Researcher Carolyn Wimp from "Jefferson Co., Va-Ky Early Marriages, Book 2, June 1826-June 1837, by Filson Club, Cook & McDowell Publications, 1980 p. 193)
1850 Jefferson Co., KY Census (Extracted by Combs Researcher Carolyn Wimp from 1850 Census of Jefferson Co., Ky by Louisville Genealogical Society, 1993, McDowell Publications.

Page 12 Household 84
John WESTERMAN 43 farmer Germany
Codliss COMB 27 (male) laborer Germany

CW Note: There are several members in this family and household. Four are laborers.

Page 15-Household 108
Joseph Combs 48 farmer New Jersey
......... . E.M. 25 (female) Pa.
......... . Joseph10 Pa.
John AHL 40 laborer Germany

Louisville, Dist. 1 & 2

Page 298, Household 400-Maria Combs 60 NC
..........Rebecca 11 [17?] Ky
..........Thomas 13 Ill
..........Louisa 11 Ill

CW Note: Maria must have run a boarding house as the rest of the people in this household are printers, pilot, coach maker, actor, carpenter. There were 16 other people with this family.

Note Maria K. OVERTON who married 25 Oct 1830, Nelson Co., KY, Llewellyn D. Combs who d 1840, Adams Co., IL. See also Interview of their daughter, Susan Combs Harner (m 1848, Jefferson Co., KY, John F. HARNER.

Louisville, Ward 7 p. 382 HH 648/732
Huston Combs, 50, steamboat captain, $7000, KY
Julia, 41, F, KY
Frederick, 20, Druggist, KY
John C., 17, M, Druggist, KY
Mary V., 15, F, KY
Louis, A., 12, M, KY
Charles H., 10, M, KY
George E., 7, M, KY
(transcribed by Deb Coombs)

DC NOTE: Huston was living in Warren Co., KY prior to living in Louisville. He married 18 Sep 1817,Hardin Co., KY, Polly HICKMAN, daughter of Benjamin & Sally Combs Hickman, and also a grandaughter of Samuel & Mary WILKES Combs. According to the William F. Coombs manuscript he married a widow Shafer in Louisville after the death of his first wife. Some of these children may be Shafers? (See William F. Coombs Manuscript).
1860 Jefferson Co., Kentucky Census (Extracted by Combs Researcher Deb Coombs)

1st Ward Louisville :

p. 149
HH 752/1328
Fred TROHLER, 38, M, Cabinetmaker, $1200/200, Hanover
Amanda TROLER, 28, F, Hanover
Mary TROLER, 5, F, NY
Fred TROLER, 2, M, NY
NOTE: TROHLER and the TROLER names spelled as indicated above.

752/1329
Warner TRIGG, 33, M, Brick Moulder, $50, KY
Mary TRIGG, 23, F, KY
James COMBS, 16, M, Day laborer, KY
Nancy COMBS,12, F, KY
Harriet COMBS, 10, F, KY

p. 222 HH 92/94
Godfry COMBS, 36, M, Lab(orer), Bavaria
Catherine. 33, F, Bavaria
(living on same page as many butchers)

4th Ward

p. 29 HH 240/243
A. A. LUCAS, 34, F, Boarding House, IN
Her kids and many other boarders including:
James COOMBS, 24, M, Carpenter, PA

p. 79 HH 553/573
Ann COOMBS, 24, F, washer woman, England, parents of Foreign Birth
Joseph, 3, M, AR
Mary, 5/12, F, KY
Mary W. BREWER, 40, F, Tailoress, VT

6th Ward Louisville

p. 236 HH 78/82
Jospeh COOMBS, 59, proprietor of Exchange Hotel $200,000/80,000, (?)Y
Note: does not look like “K’, “T” or “N”)
Emma, 35, F, PA
Emma Wise, 22, F, no occupation, PA
plus many workers for the hotel

p. 241 HH 81/85
Wm. KEAN, 43, M, proprietor, $100,000/40,000, NY
Phillip JUDGE, 30, M, Proprietor, $2000/2000, NY
Thomas STEELE, 46, M, Proprietor, ---/20,000 NY
some of the proprietors’ families
many boarders including
Joannah COMBS, 29, F, Chambermaid, Ireland
(Hotel written along the left side)

p. 418 HH 118/177
C. ISACS, 36, M, shoemaker, ---/$300, NY
Amanda, F, keeps boarders, ---600, TN
other boarders many with shoe type occupations including
John COMES, 52, M, Tailor, VA

7th Ward Louisville

p. 431
James COMBS,45, M, Black, Proter in store, KY, cannot read or write
Emily, 38, F, Black, Wash Woman, KY, cannot read or write
Polly FRAST, 60, F, Black, KY, cannot read or write
Frank ANTLE, 4, M, Black, KY

p. 482 HH 463/599
H. COMBS, 56, M, Pilot, ---/1000, KY
Julia, 51, F, $5,000/1000, KY
many boarders

p. 485 HH 472/608
P. CULLERTON, 30, F, Mother Superior, (b. Nolander?)
many other females including
M. COMBS, 18, F, Germany
“Inmates of the House of Lord Shepard” written along left side
1870 Jefferson Co., KY Census (Extracted from microfilm by Combs Researcher Deb Coombs)

4th Ward Louisville p. 339

HH 40/51
Samuel COMBS, 52, M, Black, Corn Laborer, KY, Cannot read or write

5th Ward Louisville p. 442

HH 19/33
Harriet WILLIAMS, 25, F, Mulatto, Seamstress, KY
Willie COMBS, 1/12, M, Mulatto, KY, June

5th Ward Louisville p.502

HH 669/1036
Mattie HENDERSON, F, Keeps House of Geo Fame, $500 personal, TN
Harry HENDERSON, 9/12, M, KY, May
Ida ENGLISH, 18, F, Prostitute, OH, cannot write
Sallie COMBS. 24, F, Prostitute, Ireland, parents of foreign birth, cannot read or write
Alice WHITMAN, 24, F, Prostitute, IA,
Josephine DAVIS, 17, F, IN, cannot read or write

5th Ward Louisville p. 560

HH 1239/1800
J. H. POINTER, 32, M, commission work, $400, OH
Mary E. G. POINTER, 19, F, keeping house, KY
Julia E. POINTER, 55, F, NY
S. B. POINTER, 25, F, clerk in store, OH
Amanda COMBS, 25, F, Mulatto, domestic servant, KY, cannot read or write
Delia ROBINSON, 28, F, Mulato, KY
Edward ROBINSON, 2, M, Mulatto, KY

6th Ward Louisville p. 606

Ann COMBS, 27, F, Black Cook, KY, cannot read or write
Charles COMBS, 20, M, Black, waiter, KY, cannot read or write

NOTE: living in HH 439/555 of Peter SHIBEL, 39, M, W, Cook, $1000 personal, Germany with many other cooks/waiters.

7th Ward Louisville p 24b & 25a

HH 263/358
Wm. LEWIS, 50, M, Black, Laborer, KY, cannot read or write
Annie, 38, F, Mulatto, Keeping house, KY, cannot read or write
Levi COMBS, 20, M, Black, Laborer, KY, cannot read or write
John COMBS,18, M, Mulatto, Laborer, KY, cannot read or write
Mary COMBS,16, F, Mulatto, Housework, KY, cannot read or write

7th Ward Louisville p. 043

HH 451/569
J B KINKEAD, 47, M, Lawyer, $70000, $10000, KY
James CHAMBERS, 24, M, Bookeeper, KY
Mary CHAMBERS, 27, F, keeping house, KY
William SCOTT, 17, M, clerk in store, KY
Wm COMBS, 50, M, Black, Porter in store, KY, cannot read or write
America COMBS, 45, F, Black, Cook, KY, cannot read or write

7th Ward Louisville p. 044

HH 459/577
Lewellen POWELL, 67, M, Doctor, $5000 personal, VA
J. E., 64, F, keeping house, VA
Kate, 33, F, at house, KY
Ellen, 31, F, at house, KY
Fanny, 29, F, KY
William, 26, M, bookeeper, KY
Mattie, 21, F, at home, KY
Sophia COMBS, 24, F, Mulatto, cook, KY, cannot read or write
Amanda COMBS, 21, F, Mulatto, House work, KY, cannot read or write

7th Ward Louisville p. 045

HH 463/581
A. O. BRANNIN, 50, M, (?) merchant, $50,000. $20000, KY
Elizabeth BRANNIN, 48, F, keeping house, KY
Alice BRANNIN, 18, F, at home, KY
Martha BRANNIN, 13, F, at home, KY
Sophonia BRANNIN, 8, F, KY
I. H. BRAND, 30, M, bookeeper, $6000 personal, KY
Lizzie BRAND, 26, F, at home, KY
G. W. BRAND 7/12, M, KY, Sept
Fielding COMBS, 47, M, Coach Man, KY, cannot read or write
Nancy PERRY, 45, F, Black, Cook, KY, cannot read or write
Mary BOYLE, 18, F, Black, House work, KY, cannot read or write

7th Ward Louisville p. 052

HH 521/639
Richard KNOTT, 50,M, D.G. Ritard Merchant, $10000 personal, PA
Ann M., 42, F, keeping house, KY
M. A., 24, F, at home, KY
R. V., 23, F, at home, KY
R. M., 20, M, clerk in store, KY
L. R., 16, M, clerk in store, KY
W. T., 14, M, KY
S. R., 11, M, at home, KY, attended school
T. M., 8, M, KY
E. (L?), 5, M, KY
J. L., 3, M, KY
A. M., 2, F, KY
M. A. ROBERTS, 62, F, at home, KY
G. T. HODGET, 29, M, clerk in store, KY
Nora MILLARD, 21, F,(Hair?) work, Ireland, parents of foreign birth
Kate McDONALD, 26, F, (Hair?) work, Ireland, parents of foreign birth, cannot read or write
John COMBS, 21 M, Black, (Hair?) work, KY, cannot read or write
M. V. EVERT, M, oil merchant, $65000, $1000, VA
Mary EVERT, 55, F, at house, VA
Camelia NICHOLSON, 15, F, at house, KY
Julie STEWART, 56, Mulatto, Cook, KY
Henry REED, 22, M, Black, Farm work, KY

9th Ward Louisville p. 173

HH 215/325
Henry COMBS, 25, M, Black, Laborer, AL, cannot read or write
Alice, 23, F, Black Keeping House, KY, cannot read or write
Samuel, 7, M, Black, KY

9th Ward Louisville p.189

HH 369/538
James COMBS, 56, M, Mulatto, porter in store, KY, cannot read or write
Mary, 43, F, Mulatto, Keeping house, KY, cannot read or write

(NOTE: James was probably a porter for HH 369/536: Jno Washington, 42, M, grocer, KY)

9th Ward Louisville p.194b

HH 437/618
Ruby Williams (written Wms), 23, M, carriage manufacturer $6000/$10000, Prusia, father and mother of foreigh birth
Mary, 24, F, Keeping house, KY
Ema, 6, F, KY, father of foreign birth
Fred, 5, M, KY, father of foreign birth
Lilly 3/12, F, KY, father of foreign birth
Wm COMBS, 16, M, domestic servant, KY, father and mother of foreign birth

10 Ward Louisville p. 304

HH 318/482
Bax JACKSON, 27, M, Mulatto, Hostler, $4000, $200, KY
Jane JACKSON, 22, F, Mulatto, Keeps house, KY
Sarah, 1, F, Mulatto,KY
Sarah WALTER, 44, F, Mulatto, at home, VA
Julia WALTER, 8/12, F, Mulatto, KY
Mary COMBS, 11, F, Mulatto, Domestic Servant, KY, cannot read or write

11 Ward Louisville p. 486

HH 1110/1461
George LA ALLINGHAM, 55, M, cor merchant, --/$1200, KY
Amanda, 53, F, Keeps house, KY
William COMBS, 45, stock trader $1000/$3000, IN
Mary C COMBS, 35, F, at home, KY
Estella COMBS, 15, F, at school, IN, attended school
George F. ATKINSON, 12, M, at school, KY, atted school
Lusella COMBS, 8, F, IN
Amanda COMBS, 1, IN
Margaret SULLIVAN, 22, F, comestic Servant, Ireland

11 Ward Louisville, p. 549b & 550a

HH 1961/2456
George COMBS, 30, M, Black, Brick Molder, -/$100, KY, cannot read or write
Amanda, 28, F, White, house servant, KY


1880 Census Jefferson Co., KY 6th Ward, Louisville, Jefferson, KY Roll 423 p. 401C transcribed by Deb Coombs from census image

Lutz Combs, 35, Corn (Meal?), KY, KY, KY
Eliza, 25, wife, KY, KY, KY
Lutz, son, 4, son, KY, KY, KY
Leslie, son, 8, son, KY, KY, KY
Effie, daughter, 11, daughter, KY, KY, KY
Mary, daughter, 1, daughter, KY, KY, KY
Addie Jeffries 65, (relationship blank), TN, VA, VA
Steven Jeffries, 21, son, KY, VA, TN
Jennie Jeffries, 17, daughter, KY, VA, TN
Josie Briscoe, Black, 15, servant, KY, KY, KY

NOTE: 1880 transcription of cesus by LDS Church lists daughter Effie as aged 10. Lutz Combs resided in Franklin Co., KY in 1870. See 13 Dec 1904 record below as well as the 2 Feb 1937 Cincinnati, Hamilton, OH Death Certificate for his daughter Mrs. Victoria Myers.


1900 Census 10 Wd Louisville, Jefferson Co., KY transcribed by Deb Coombs
3A; Enumeration District: 88 Series: T623 Roll: 531 Page: 104
Aden Combs, (blacked out), married 21 years, KY, KY, VA, day labor
Alice wife, (blacked out), married 21 years, 7 children, 6 living IN, IN, PA
Ida Bowles, boarder, Jan 1882, 18, S, IN, KY, IN, seamstress
Note: This may be the son of Thomas Findley Combs/Coombs and Chloe Williams who resided in 1850 in Butler Co., KY and in 1860 in Hardin Co., KY. According to the William F. Coombs manuscript, Adin H., son of Thomas Findley Coombs, resided in Louisville and worked on the railraid. He appears to be the Adin H. Combs who fought in the Civil War in unit 2nd Reg’t, KY Cav Co G. In 1910 and 1920 Census, he is probably the Adin H. Combs living in Morgan Co., OH in national military home.
13 Dec 1904 burial of Lutz Combs Pvt, Civil War at Cave Hill National Cemetery Section C Site 4230 (extracted by Deb Coombs from The Department of Veteran's Affairs National Cemetery Website) NOTE: Lutz Combs is living in the 1880 Census in Jefferson Co., KY and in 1900 in Floyd Co., IN. He fought in 22 Reg't, KY Inf, Co., I and 7th Reg't, KY Inf Co., C of the Civil War.
1910 Census Jefferson Co., KY transcribed by Renee Walker

Place: Louisville Ward 6, Jefferson, Kentucky; Roll: T624_485; Page: 5A; Enumeration District: 121; Image: 925.
John M CORMBS (COOMBS), Head, M, W, 46, M1, 24 years, KY, KY, KY, English, Postal Clerk, Railway, Wage, Can read/write, Rents, House
Rebel L, Wife, F, W, 44, M1, 24 years, 4 born/3 living, TN, VA, TN, English, No occupation, Can read/write
John R, Son, M, W, 20, S, KY, KY, TN, English, Postal Clerk, Railway, Wage, Can read/write
Robt. J, Son, M, W, 10, S, KY, KY, TN, English, No occupation, Can read/write, Attending school
David REYNOLDS, Roomer, M, W, 24, S, KY, KY, KY, English, Laborer, Bakery, Wage, Not at work, 30 weeks unemployed, Can read/write
30 Nov 1911 Commonwelth of Kentucky,state board of health, bureau of vital statistics, Certificate of death: Volume 073 Cert 28859 Deathvol 11 Place of death: County: Jefferson, City: Louisville no. Jewish Hospital, Full Name: Charles Combs, Sex: Male, Color or race; White, Marital status: Single, Date of birth: Dec 17, 1888, Age: 22 yrs 11 mos 13 days, Occupation: Dental Student, Birthplace: Letcher Co. Ky., Name of father: Westley Combs, Birthplace: Ky., Maiden name of mother: Polly Breeden, Birthplace: Ky., Informant: Stephen Combs, Address: Crown, Ky., Filed: Nov 30, 1911, W(registrar sig unreadable, scribbled), Date of death: Nov 30, 1911, I hereby certify that I attended deceased from Nov 22, 1911 to Nov 30, 1911, that I last saw him alive on Nov 30, 1911, and that death is said to have occurred on the date stated above at 4:45 A.M., Cause of death: Typhoid Fever, Contributory: Pneumonia, Signed: Herman Humphrey, By Hcc. M.D., Nov 30, 1911 Address: 1011 Barrett Ave, Length of residence (For Hospitals, Institutions, Transients or recent residents) 12 days, Former or usual residence: 105 E. Chestnut Lou, Ky., Place of burial or removal: (writen across this statement is " Crown Na", Poor Fork, Ky.,), Date of burial: Nov 30, 1911, Undertaker: Lee E Pralle (sic), Address: 600 W. Chest. (Death certificate furnished by Combs researcher Lynda Combs Gipson Transcribed and posted by Combs researcher Jimmie "CrashedOne" Combs)

JIMMIE'S COMMENTS: Charles Combs s/o Wesley Combs & Mary Polly Breeding Wesley is s/o JohnWesley Combs and Mary Polly Hogg, Mary Polly Breeding d/o Elisha Breeding and Malinda Stamper
5 May 1912 Commonwelth of Kentucky, State Board of Health, Bureau of Vital statistics, Certificate of death ; Volume 033; Cert 13036 ; Death vol 12; Place of death: County: Jefferson, Vot pct: Jeffersontown, Full name: Margaret M. Combs, Sex: Female, Color or race: White, Marital status: Widowed, Date of birth: October 14,1834, Age: 77 yrs 6 mos 21 days, Occupation: At home, Birthplace: Westmorland Co. Pennsylvania, Name of father: Peter HINE, Birthplace: Penn, Maiden name of mother: Margaret SHOEMAKER, Birthplace: Penn. Informant: H. H. Combs , Address: Shepherdsville, Filed: May 6, 1912, N. R. BLANKENBAKER, registrar. Date of death: May 5, 1912, I hereby certify that I attended the deceased from Feby 21, 1911 to May 5, 1912, that I last saw her alive on May 4, 1912 and that death occurred on the date stated above at 9:30P.M., Cause of death: Carcinoma Uterus, Duration: 1 yr 2 mos 12 days. Signed: L.A. BLANKENBAKER, M.D., Address: Jeffersontown, Ky., Place of burial: Shepherdsville, Date; May 7, 1912, Undertaker: Myers & Blankenbaker, Address: Jeff-Town. (Death certificate furnished by Combs researcher Lynda Combs Gipson; Transcribed and posted by Combs researcher Jimmie "CrashedOne" ombs) See also H. H. Combs of Shepherdsville as informant for James F. Combs, died Bullitt Co., KY, 1938
25 Feb 1914 Kentucky Death Certificate of Fielden Combs [looks like the middle name James was written & crossed out]; cert# 4575; white female widowed [sic]; age 71 yrs; occupation: farmer; born: 1843 Ky; died: 25 Feb 1914 Louisville, Jefferson Co., Ky of acuteuremia; buried: Hazard [Perry Co., KY] 25 Feb 1914 by Chas H. BODEN? of 961 Second St; child of Jerry Combs born Ky & not known b Ky; informant: Chas h. BODEN 961 Second St Louisville, Ky; filed 25 Feb 1914 W. A. GARY registar (Combs Researcher Debi Houser)
1920 Census Jefferson Co., KY (incomplete)

Allison, Jefferson, Kentucky; Roll T625_578; Page: 9B; Enumeration District: 19 HH 198/205
Robert B Johnston 35 married KY TN IN painter house
Mary Johnston wife 32 married KY KY KY
Robert B Johnston son 3 2/12 single KY KY KY
Bernadine Johnston sister 22 singleKY TN IN

Note: Mary E. Coombs married Robert in Hardin Co., KY in 1910. See also the death certificate of their son Robert B in 1922 below. Mary E. Coombs was the daughter of William T. Coombs and Matilda Runner. See her sisters in the 1920 and 1930 census below/

Louisville Ward 12, Jefferson, Kentucky; Roll T625_582; Page: 10B; Enumeration District: 222 (transcribed by Deb Coombs from image of original)

HH 210/223 Charles E Riggs 25 m KY KY KY accountant railroad office
Elvoreah 24 m KY KY KY
? son 1 6?/12 s KY KY KY
Coombs, Matilda mother in law 59 wd KY KY KY
HH 212/225 Raymond A Holland 29 married KY KY KY salesman hardware

Josephine Holland 30 married KY KY KY
Elsie Anna Holland 5 single KY KY KY
Mary (?) Holland 3 7/12 KY KY KY
Tillie Gray Holland 2/12 KY KY KY
Herbert Hull 23 lodger single KY KY KY office clerk

NOTE: Elvira Coombs Riggs and Josephine Coombs Holland were daughters of William T. Coombs and Matilda Runner who resided in Hardin Co., KY; William was the son of Thomas Finley Coombs and the grandson of Adin Coombs and Pamelia Williams. Elvira's 1932 death certificate is below, along with the 1924 death certificate for Matilda; and the 1922 death certificate for Robert Johnston, Jr.. Josephine was the informant on her sister, Elvira's death certificate. See also the William F. Coombs manuscript. Note also: From the Kentucky Birth Index for Jefferson Co., KY: Elsie R Holland 13 Nov 1914 mother: Josephine Coombs; Carl Holland 2 Apr 1918 mother Josephine Coombs' Tillie G Holland 1 Nov 1919 mother: Josephine Coombs; James A Holland 17 May 1926 mother: Josephine Coombs; Charles E Riggs 20 Jun 1919 mother: Elvareah Coombs; Reginald W Riggs 27 Jun 1922 mother: Elvira Coombs; Robert B Johnston 11 Nov 1916 mother: Mary Coombs
16 mar 1922 Jefferson Co., Kentucky Death Certificate (transcribed by Deb Coombs) for Robert Johnston Jr: male white single; born Nov 11, 1916, Louisville, Ky aged 5y4m5d; father: Robert Johnston, born Ky; mother: Mary Coombs, born Louisville, Ky; informant: Robert Johnston, 4710 3rd S Rd bu Cave Hill Cem., Mar 18 1922 Note: Mary was a daughter of William T. Coombs and Matilda Runner who resided in Hardin Co., KY.
20 Sep 1923 Commonwelth of Kentucky, Department of Health, Bureau of Vital Statistics: Certificate of Death, Volume 048 Cert 23689 Deathvol 23 Place of death: County: Jefferson, City: Louisville (? sic), No: Norton Infirmary (? sic), Full Name: Henry M. Combs, Sex: Male, Color or race: White: Marital status: Single, Birth date: 1901, Age: 22, Occupation: Bookkeeper Bank, Birthplace: Letcher Co. Ky., Name of father: John W. Combs, Birthplace: Kentucky, Maiden name of mother: Matilda Madden, Birthplace: Kentucky, Informant: C.H. Baden (? sic), Address: 621-2, Filed: Sep 20, 1923, Date of death: Sept 20, 1923, I hereby certify that I attended deceased from Jun 1923 to Sept 20, 1923 that I last saw him alive on Jun 20, 1923, Cause of death: Purrfura Hemorahage, (? sic), Signed: R. H. Davis, Date: Sept 20, 1923, Place of burial: Nlutesburg K (sic), Date of burial: Sep 20, 1923, Undertaker: C. H. baden, Address: 961-2. (Death certificate furnished by Combs researcher Lynda Combs Gipson Transcribed and posted by Combs researcher Jimmie "CrashedOne" Combs)
11 June 1924 Jefferson Kentucky Death Certificate (transcribed by Deb Coombs) for Matilda Gray Coombs: female, white, widow; b Feb 5, 1860, Kentucky, aged 64y;4m;6d; housekeeper; father: Samuel T. Runner, born (don't know); mother: Mary Sutton, born Kentucky; informant: Mrs. Mary E. Johnston, 4917 S Sd Rd; bu Elizabethtown, Ky, June 15, 1924

NOTE: Matilda married William T. Coombs in Hardin Co., KY; William was a son of Thomas Findley Coombs, and a grandson of Adin Coombs and Permelia Williams
12 Sept 1925 (Extract from original internment records from Bosse Funeral Home, Louisville, by Combs Researcher Scott F. Robinson)

Price C. COMBS
age: 41 years, 9 months, 18 days
born: 24 Nov1883
died: 12 Sept 1925 Palmyra, IN
cause of death: accidentally killed in auto wreck
physician: Hary MARKEL
date of burial: 14 Sept 1925
wife: Rose BOLLING
survivors: wife- 8
address: 1522E. Breckenridge, Louisville
father: Nathan
funeral from, residence
service, Rev. Powell
flowers, Garland-Hertz;
occupation, salesman
birthplace, Kentucky
burial, Cave Hill Cemetary, Section 27, range 338, grave 40
3 Feb 1926 Kentucky Death Certificate #04136 Samuel Combs colored male married. age 60 yrs. occupation: Groar?. born: Dec 1866 Ky. died: 3 Feb 1926 Jefferson Co., Ky of mitral regurgitation & chronic Int.. nephritis. buried: Greenwood Cem 6 Feb 1926. undertaker: J. B. COOPER 1001-W. Chesnut. son of Henry Combs born Ky and Alice LEWIS born Ky. informant: Mrs. Lottie Combs of 1156 So. 36th (Combs Researcher Debi Houser)

3 Feb 1926 Commonwelth of Kentucky, Department of Health, Bureau of Vital Statistics: Certificate of Death, Volume 009 Cert 04136 Deathvol 26 Place of death: County: Jefferson, City: Louisville, No: 1156 S., 36th, Full name: Samuel Combs, Sex: Male, Color or race: COLORED, Marital status: Married, Date of birth: Dec, 1866, Age: 60 yrs, Occupation: Grocer, Birthplace: Kentucky, Name of father: Henry Combs, Birthplace: Kentucky, Mothers maiden name: Alice Lewis, Birthplace: entucky, Informant: Mrs. Lottie Combs, Address: 1156, So. 36th, Filed: Feb (faded out) 1926, (Retistrars name unreadable), Date of death: Feb 3, 1926, Time of death: 8:30 A.M., Cause of death: Mitral Reguertation & chronic int nephritis (sic), Roy L. Carter, Coroner Feb 6, 1926, Place of burial: Greenwood Cem, Date of burial: Feb 6, 1926, Undertaker: J.B. Cooper. (Death certificate furnished by Combs researcher Lynda Combs Gipson Transcribed and posted by Combs researcher Jimmie "CrashedOne" Combs)
1930 Census for Jefferson Co., KY (incomplete)

Ward 5 Mag Dist 6 Louisville, Jefferson, Kentucky; Roll 755; Sheet: 6A; Enumeration District: 78 4609 S Second St HH 86/99
Robert Johnston head 45 married first age 25 KY KY KY painter, steam railroad shops
Mary wife 42 married first age 22 KY KY KY
Mary P daughter 6 single KY KY KY

Note: Mary Coombs was a daughter of William T. Coombs and Matilda Runner. She was the informant on her mother's 1924 Ky Death Certificate above for Matilda Gray Coombs.

Louisville, Jefferson, Kentucky; Roll 758; sheet: 19A&B; Enumeration District: 149 HH 376/393 2241 N Oak
Raymond Holland head 40 M 22 KY KY propietor Confectionary
Josephine Holland wife 37 M 22 KY KY KY
Elsie Rose dau 15 s KY KY KY
Mary E 13 S KY KY KY
Tillie G. dau 11 s KY KY KY

Note: Josephine was the daughter of William T. Coombs and Matilda Runner. See also her family in the 1920 census above and also her husband's death certificate below in 1953.

Louisville, Jefferson, Kentucky; Roll: 759; sheet: 37A; Enumeration District: 163
Charles E Riggs 36 m 21 KY KY KY cashier steam railroad
Elva R Riggs 30 m 15 KY KY KY
Charles E Riggs 10 s KY KY KY
Reginald W Riggs 7 s KY KY KY
Lena B Sinclair boarder 50

Note: See the 1932 death certificate for Elvira below. She was also the daughter of William T Coombs and Matilda Runner who married in Hardin Co., KY. See more on their family in the 1920 census above.
18 Oct 1932 Louisville, Jefferson Co., Kentucky Death Certificate (transcribed by Deb Coombs) for Elvoreah Riggs: Female, white, married, soupse: Edwin Riggs; born: Aug. 17 1894 in Hardin Co., Kentucky; aged 38y1m1da; housewife; father: Wilbur T Coombs (see Note below) born Mo; mother: Matilda Runner, born Ky; informant Mrs. Josephine Holland, 2241 W. Oak St.; buried Resthaven Cemetery, Oct. 21, 1932

NOTE: Even though the above death certificate names her father as Wilbur T. Coombs, her father was William T. Coombs who married Matilda Runner in Hardin Co., KY 23 Aug 1883; Josephine Coombs Holland was her sister. See also the 1924 death certificate for her mother, Matilda Gray Coombs, and the 1920 census above.
8 May 1935 Kentucky Death Certificate #12340: Louisville, Jefferson Co, Ky. Full Name: Mrs. Elizabeth CODY BECK; Female, Widowed, Died: May 8, 1935, at 2:20am, Kentucky Baptist Hospital, Louisville, Jefferson Co, Ky; Resident of Garrard, Ky; Cause: Diabetes Mellitis and Gangrene Left Foot, Contributory: Amputation of Leg on 7 May 1935. Name of husband: John P Beck. Born: Jan 15, 1865, Died at age 70, 3 months, 22 days; Parents: Enoch Combs & Nancy Stacy, informant: Enoch H Cody. (Source: Original DC image - Kentucky Vital Statistics Original Death Certificates – Microfilm (1911-1955, rolls #7016130-7041803. Ky Dept for Libraries & Archives, Frankfort, Kentucky via Ancestry.com Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007; transcribed by Sue Elfving)

SE NOTES: Elizabeth Combs, d/o of Enoch Combs and Nancy STACY (d/o of Shadrach Stacy and Sarah Combs), married first William P Cody (2 Jun. 1886 Knott Co, Ky., his second wife), and then married secondly John P BACK [not Beck]. The informant Enoch H Cody was her son. The date for her birth matches that of her cemetery marker. According to her grandson Ira Cody Jr., she is buried with her husband in the Cody Family Cemetery (Paces Creek Road) in Garrard, Clay Co., Ky. She shares a marker with her first husband but her date of death is not on the marker. The cause and circumstances of her death are consistent with what the family states. She was known as "Granny Liz", and I have been told she always had gingersnap cookies in her pockets for the kids. Elizabeth and William are found in the 1920 Clay Co., Ky. census. William died 1 Sept 1921. Enoch (see 1919 DC) and Nancy Combs and William P Cody and Elizabeth and their family removed to Clay County about 1918/19 from Knott Co, Ky. A photo of Elizabeth, William and their family:
29 May 1939 Kentucky Death Certificate #12827; Lucian Combs: Resides 177 Seargents Row, Fort Thomas Army Post; male, white, married soldier, U. S. Army; age 35 yrs 10 mos; Spouse Rheanette Combs; born 7 Jul 1903 Wolfe Co., KY; died 29 May 1939 Jewish Hospital, Louisville, Jefferson Co., KY of frac. skull - accident - public place auto vs motorcycle; son of Robert McNabb born Ky & Alice Combs born Ky
3 Jun 1943 Jefferson Co., Kentucky Death Certificate for Sudie M. Redmon: female white widowed; spouse: Robert B. Redmon; born July 16 1856 Maceo, (Daviess Co.) Kentucky; housewife; father: Dr. E. M. Combs, Ky; Louisa E. Butler, Ky; informant: Mrs. N. Gray Rochester, Buechel, Ky; Burial Cave Hill Cemetery June 1943 (abstracted by Deb Coombs) Note: Edward Mark Combs in 1850 Census Clark, 1860 Census Hancock 1870 and 1880 Census Clark. Note Her brother Ennis was in the 1870 Census in Hancock Co., KY, and died in Daviess Co., KY in 1920
11 Aug 1947 Kentucky Death Certificate cert. no. 17468 for R. Leslie COMBS white, married, male occupation: retired wool processor resides 240 Stone Ave. Lexington, Fayette Co., Ky Age: 85 yrs Spouse: Bettie Mai MARTIN COMBS Born: 1862 Carrolton, Missouri Died: 9 Aug 1947 Lexington, Fayette Co., Ky of pistol shot in heart - suicide buried: Lexington Cem. 11 Aug 1947 by C. A. BAKER of Lexington, Ky s/o Howard T. COMBS & Mary E. LOUD informant: Mrs. Bette Mai COMBS of 240 Stone Ave Lex. Ky (transcribed by Debi houser)

Note: R. Leslie COMBS was the grandson of Gen Leslie COMBS & Margaret TROTTER
15 Mar 1949 Kentucky Death Certificate #4897; Sister Mary Winifred COOMES Resides: 2915 South Fourth St. Louisville, Jefferson Co Ky; white, single, female; Occupation: Teacher at Sister of Charity; Age: 68 yrs 10 mos 5 ds; born: 10 May 1880 Hardinsburg, Ky; died: 15 Mar 1949 St. Joseph Infirmary, Louisville, Jefferson Co Ky of carcinoma of pancreas; buried: 16 Mar 1949 Nazarath Cem., Nazarath, Ky; daughter of Louis COMBS and Jane HORRELL Coomes Informant: Sister Mary ELECTRA. (Transcribed by Combs Researcher Debi Houser)
16 Jul 1953 Jefferson, Kentucky, Death Certificate for Raymond Holland: white, male, married, Born 2 Jun 1890, Vine Grove, Ky, aged 63y1m14da; father: James Holland; mother: Laura Ellen Smith; informant: Mrs. Josephine Holland

Note: Josephine Coombs Holland was a daughter of William T. Coombs and Matilda Runner who married in Hardin Co., KY. See also the 1920 and 1930 Census above for more information on their families.
04 Oct 1955 Kentucky Death Certificate Volume 042 Cert 20706 Deathvol 55 of GRAHAM COMBS: Residence JEFFERSON ; Male, White, Married; Usual Residence: 61 Starlight Way, Valley Station, Jefferson Co. Ky.; Age: 30 years 16 days; Served in WW II; Occupation: Automobile Worker, Ford Motor Co.; Place of Death: 61 Starlight Way, Valley Station, Jefferson Co. Ky.; Birth Date: September 16, 1925; Place of Birth: Hazard, Ky; Father: Alex C. COMBS; Mother: Cora B. NEACE; Informant: Mrs Graham COMBS; Death Date: October 4, 1955; Cause of Death: Hit by train in auto at RR Crossing; Signed: Dr. Harry ?, Jefferson Co. Coroner; Burial Place: Zachary Taylor Cemetery, Louisville, Ky; Buried By: ??nnelly Funeral Home, 4327 Taylor Ave, Louisville; (Transcribed from microfilm from the Kentucky Historical Society by Lynda Combs Gipson, 17 April 2006)
Important: All Records collected for this county may not have been added here as yet.