ENGINE 1 MANHATTAN
(Midtown Express)
COMPANY LOCATIONS
ORGANIZED 1 Centre St. FQ Vol. (Jul. 31, 1865)
DISBANDED (Jun. 18, 1868)
REORGANIZED 165 W. 29th St. (Feb. 17, 1873)
RELOCATED 118 W. 33rd St. (Jul. 1, 1881)
NEW QUARTERS 165 W. 29th St. (Nov. 15, 1881)
RELOCATED 104 W. 30th St. At FP-3 (Jul. 30, 1906)
REMODELED QUARTERS 165 W. 29th St. (Apr. 1, 1907)
NEW QUARTERS. 142 W. 31st St. W/ L-24 (Nov. 3, 1946)
1 Center Street was the former quarters of Northern Liberty Engine 42, built in 1860
APPARATUS
RECEIVED REG # TYPE OF APPARATUS
1865 1865 Amoskeag 1st Size, Double Vertical Round Tank
2 Wheel Hose Cart
1873 437 1873 Amoskeag 2nd Size, Crane Neck
2 Wheel Hose Cart
1882 381 1882 Clapp & Jones 2nd Size, Coil 32" x 60" Style D
1882 42 1882 FEMCO 4 Wheel Hose Tender Seats
1891 14 1891 Gleason & Bailey Hose Wagon
1894 351 1880 Clapp & Jones 1st Size
1898 2575 1898 American 1st Size Water, Tube 36" x 66"
1898 58 1898 Gleason & Bailey Hose Wagon
1905 100 1905 Perkins Hose Wagon
1906 125 1906 Seagrave Hose Wagon
1915 1915 Christie front wheel tractor placed under #2575
Nov. 23, 1915 101 1915 Mack Hose Wagon with turret
Jan. 14, 1923 4271 1923 American LaFrance 700 GPM with turret
Jan. 12, 1929 177 1929 Seagrave Hose Wagon
Sep. 6, 1946 2192 1946 Ward LaFrance 750 GPM
May 19, 1947 9029 1947 American LaFrance 750 GPM
Jan. 19, 1954 1089 1954 Mack 1000 GPM
Dec. 3, 1962 1152 1962 Mack 1000 GPM, Booster, Closed Cab
Mar. 19, 1969 MP6931 1969 Mack 1000 GPM, Diesel
Jun. 1, 1980 MP7916 1979 Mack 1000 GPM
Jan. 18, 1989 MP8801 1988 Mack 1000 GPM, Body by Ward White Over Red
Nov. 11, 1998 SP9821 1998 Seagrave 1000 GPM
LINE OF DUTY DEATHS
Fireman Robert Wintringham
Date Of Injury: Aug. 14, 1865, Date Of Death: Aug. 24, 1865
Box: 7 District, Address: Front St. & Maiden La.
Cause: Run Over By Tender at BarnumÕs Museum Fire
Captain John T. Andariese
Date of Death: Feb. 26, 1903
Box: 66-44-341 Address: 837-847 Broadway
Cause: Fell Down Burnout Stairs, 5th Floor to 2nd Floor
Lieutenant John E. Murphy
Date of Injury: Dec. 24, 1939, Date of Death: Dec. 27, 1939
Box: 66-630 Address: 148 E. 24th St.
Cause: Killed By Horse
FF James J. Ryan #4
Date of Death: Feb. 16, 1945
Box: 66-22-785 Address: 365 W. 42nd St.
Cause: Overcome By Smoke
MEDAL WINNERS
Capt. James J. Mc Cartney
Stephenson Medal 1895, 1896
FF. Edward J. Mc Carthy
Wertheim Medal Mar. 3, 1909, 1911
Capt. Martin F. Callagy
Stephenson Medal 1921, 1922
Lt. Patrick J. Murphy (3)
Conran Medal Jan. 1, 1942, 1943
Capt. Edward F. Meany
Stephenson Medal 1950, 1951
FF. William B. Loughlin
Thompson Medal May 25, 1977, 1978
UNIT CITATIONS
Date of Act Box # Address
Monday, June 22, 1964 676 337-339 West 30th Street
Wednesday, May 25, 1977 44-661 28 West 28th Street
Monday, February 09, 1981 22-681 23 West 31st Street
Friday, April 17, 1981 55-689 Hotel Statler, 401 7th Avenue
Friday, February 22, 1985 704 West 31st Street & Broadway
Tuesday, October 08, 1985 22-662 14 East 28th Street
Sunday, February 27, 1994 22-662 41 East 28th Street
Friday, January 10, 1997 33-0689 209 West 30th Street
Friday, November 5, 1999 2-2-667 363 7th Avenue