C

Church Name Denomination Organized Closed
Calvary Presbyterian June 21, 1868 after 1943
Calvary Methodist 1895 1900
Cedar Grove Primitive Baptist 1930 after 1957
Centenary Methodist 1866 after 1943
Central Methodist December 9, 1849
after 1943
Central Presbyterian January 31, 1837 after 1951
Chapel Street Mission Methodist 1870 1882/83
Chevra Tillum, Congregation Jewish 1925 1929
Christ Reformed October 30, 1872 after 1977
Christ Presbyterian 1923 after 1943
Christ's Episcopal 1847 after 1957
Christian Tabernacle Baptist 1906 1930
Church of All Souls Unitarian 1874 1884
Church of God Independent 1906 1915
Church of Our Lord Jesus Christ Independent 1886 1894
Church of Our Savior Presbyterian 1920/21 1951
Church of the Messiah Independent 1885 1894
Church of the Redeemer Universalist 1834 1943/51
Church of the Resurection Roman Catholic 1923 1929
Chiesa Dell Oliveto/Olivet Italian Presbyterian 1911 after 1943
City Mission Presbyterian 1852 1868
City Mission Methodist 1872 1874
City Temple Baptist 1925 after 1951
Clay Street Mission Methodist 1935 1935
Clinton Avenue Baptist 1897 after 1957
Clinton Avenue (St. Luke's, Ninth) Methodist 1869 after 1943
Clinton Avenue/Third/South Presbyterian February 15, 1906 after 1940
Clinton Avenue Reformed May, 1868 1926
Clinton Hill Chapel Presbyterian 1890 1894
Clinton Hill Methodist Protestant 1905/06 1909
Clinton Hill Baptist 1918 after 1957
Clinton Memorial AME Methodist 1939 after 1943
Clinton Street (Third) Methodist 1842 1880
Colored Methodist 1942 after 1943