[Download these events as a CSV file]

Search Results

67 results for US-08

Key

Grid Name
5 results occurred in this area
Grid Name
Relatively high number of results
Grid Name
Relatively low number of results

[View larger map]
Results 21-40 of 67 (ordered by syndrome)


EVENT NAME

SYNDROME

YEAR

LOCATION (REGION, COUNTRY)

US-98-029

1998
Great South Bay (New York, United States)
US-98-030

1998
West Neck Bay, Shelter Island (New York, United States)
US-98-038

1998
West Neck Bay, Shelter Island (New York, United States)
US-98-039

1998
Great South Bay (New York, United States)
US-88-005

1988
W. Sayville, New York. Great So. Bay, Long Island. (United States)
US-10-005

2010
Suffolk County, NY: South Shore Estary (Moriches Bay) (South Shore of Long Island, United States)
US-11-029

2011
Suffolk County, New York (Soth SHore Estuary, Moriches Bay, United States)
US-12-016

2012
Peconic Estuary & Shinnecock Bay (United States)
US-12-019

2012
Shinnecock Bay Moriches Bay, Quantuck Bay (United States)
US-15-007

2015
Northport Bay, NY; Cold Spring Harbor, NY (New York, United States)
US-14-007

2014
Northport Bay, NY; Meetinghouse Creek, NY; Shinnecock Bay, NY (NY, United States)
US-17-001

2017
Great South Bay, South Oyster Bay, Quantuck Bay, Moriches Bay, Shinnecock Bay, Moneybogue Bay, Hewlett Bay (8, United States)
US-17-013

2017
Shinnecock Bay, Peconic Bay estuary, Sag harbor, Three Mile Harbor (NY, United States)
US-17-014

2017
empstead Harbor, NY; Forge River, NY (NY, United States)
US-18-032

2018
Great South Bay, South Oyster Bay, Quantuck Bay, Moriches Bay, Shinnecock Bay, Moneybogue Bay, Hewlett Bay (United States)
US-02-026

2002
Great South Bay, Long Island. (Long Island, United States)
US-20-019

2020
Long Island (New York, United States)
US-20-020

2020
Long Island (New York, United States)
US-21-015

2021
Long Island (United States)
US-21-016

2021
Shinnecock Bay (United States)
    Pages: 1 | 2 | 3 | 4    
IOC/UNESCO ISSHA
IOC/UNESCO ICES PICES