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