December 10, 1926 – Foamite Unit 1 was redesignated Rescue Company 2. The company was quartered with Ladder Company 4 at 198 Dudley Street , Roxbury. The company continued to use a 1925 American LaFrance/Foamite/Childs hose wagon, Serial # 5327, Shop # 350.
December 17, 1931 – Company received a new 1931 American LaFrance, Type 212, rescue truck, Serial # 7384, Shop # 392.
September 21, 1938 – Company moved to the quarters of Engine Company 14 at 27 Centre Street , Roxbury.
March 24, 1947 – Hoseman Charles A. Buchanan, Rescue Company 2, died in the Line-Of-Duty while operating at 116-120 Brighton Avenue, Allston, 3 Alarms Box 5123.
1950 – Lieutenant John M. Burke, Rescue Company 2, was awarded the Walter Scott Medal for Valor for his actions at 28 Batchelder Street, Roxbury, Box 3143, on January 17, 1950.
Citation for Lieutenant John M. Burke.
June 9, 1947 – Company received a new 1947 Mack/Lacey rescue truck, Serial # EHIS-7092, Shop # 394.
September 21, 1954 – COMPANY DEACTIVATED.
October 25, 1972 – COMPANY REACTIVATED. Company placed in service at the quarters of Engine 52 & Ladder 29 at 975 Blue Hill Avenue , Dorchester. Company was assigned a new 1972 International/Gerstenslager rescue truck, Serial # 416490H138995, Shop # 313.
1973 – Fire Fighter Stephen J. Cloonan, Rescue Company 2, was awarded the Patrick J. Kennedy Medal of Honor for his actions at 1405 Blue Hill Avenue, Mattapan, Box 3654.
Citation for Fire Fighter Stephen J. Cloonan.
1978 – Fire Lieutenant Stephen A. McLaughlin and Fire Fighter Roger J. Dunn, Rescue Company 2, were awarded the Roll Of Merit. Citation
1979 – Fire Lieutenant Stephen A. McLaughlin, Rescue Company 2, was awarded the Distinguished Service Award. Citation
April 10, 1981 – Company moved from 975 Blue Hill Avenue , Dorchester, to the quarters of Engine Company 42 at 1870 Columbus Avenue , Roxbury.
January 14, 1982 – COMPANY DISBANDED.
1985 – COMPANY REACTIVATED.
1986 – Company received a 1977 Ford/Providence rescue truck, Serial # D80DV811874, Shop # 301.
April 11, 1987 – Company received a new 1987 Emergency One/Ford/Saulsbury rescue truck, Serial # 5390, Shop # 303.
1993 – Fire Fighter Kirk Johnson, Rescue Company 2, was awarded the Roll Of Merit. Citation
October 30, 1996 – Company received a new 1996 Emergency One rescue truck, Serial # 16494, Shop # 311.
1996 – Fire Fighter William Benevelli, Rescue Company 2, was awarded the Roll Of Merit. Citation
1999 – Fire Fighter William Benevelli, Rescue Company 2, was awarded the Distinguished Service Award.
2002 – Fire Lieutenant William A. Tobin and Fighter Paul E. Covington, Rescue Company 2, were awarded the Roll Of Merit. Citation
Fire Fighter David M. Dowd, Rescue Company 2, was awarded the Roll Of Merit. Citation
2002 – Fire Fighter Richard F. Paris, Rescue Company 2, was awarded the Gerard J. Molito Award of Recognition. Citation
February 12, 2010 – Company received a new 2009 KME rescue truck, Serial # 7609, Shop # 323.
2011 – Fire Fighter Paul T. Stanley, Rescue Company 2, was awarded the Roll Of Merit for his actions on Westminster Avenue, Roxbury, on October 17, 2011. Citation
2016 – Four members of Rescue Company 2, Fire Lieutenant James C. Feeney and Fire Fighters Frank C. Rogier, Robert T. Kilduff and Brian P. Davis, were awarded the Commissioners Unit Citation for their actions on LaGrange Street, Newton, MA, on August 4, 2016. Citation
2017 – Fire Lieutenant Robert J. McGrath and Fire Steven C. Turley, Rescue Company 2, were among a group of firefighters awarded the Fire Commissioner’s Community Service Award for their work in support of ‘The Burn Foundation’. Citation
2019 – Five members of Rescue Company 2, Fire Lieutenant John J. Sciara (Headquarters) and Fire Fighters Shawn E. Farrar, Emileo R. Martinez, Stephen C. Turley and Christopher A. Smith, were awarded the Commissioner’s Unit Citation for their actions on Fenwood Road, Mission Hill, on February 15, 2019. Citation
2019 – Four members of Rescue Company 2, Fire Lieutenant Robert J. McGrath and Fire Fighters Shawn E. Farrar, Emileo R. Martinez and Matthew M. Paul, were awarded the Commissioner’s Unit Citation for the actions on Amory Street, Jamaica Plain, on May 6, 2019. Citation