EVENT NAME
|
SYNDROME
|
YEAR
|
LOCATION (REGION, COUNTRY)
|
US-08-012
|
PSP
|
2008
|
Gulf of Maine (Eastern Maine, United States)
|
US-20-002
|
PSP
|
2020
|
Nauset Estuary (Eastham, MA, United States)
|
US-04-010
|
PSP
|
2004
|
Indian River Lagoon north, near Titusville (Florida East coast, United States)
|
US-03-008
|
PSP
|
2003
|
Northern Indian River Lagoon, Florida east co (Florida, East Coast., United States)
|
US-90-001
|
PSP
|
1990
|
Little Georges (Georges Bank, United States)
|
US-20-003
|
PSP
|
2020
|
Mumford Cove (Groton, CT, United States)
|
US-09-009
|
PSP
|
2009
|
Eastern Maine (Penobscot Bay to Canada) (Gulf of Maine, United States)
|
US-11-008
|
PSP
|
2011
|
Eastern Maine coast (Penobscot Bay to Canada) (Gulf of Maine, United States)
|
US-09-010
|
PSP
|
2009
|
Western Maine (New Hampshire border to Penobscot Bay) (Gulf of Maine, United States)
|
US-11-009
|
PSP
|
2011
|
western Maine coast (New Hampshire to Penobscot Bay) (Gulf of Maine, United States)
|
US-11-030
|
PSP
|
2011
|
Northern California (Humboldt County, United States)
|
US-07-006
|
PSP
|
2007
|
Florida East Coast (Indian River Lagoon, United States)
|
US-12-029
|
PSP
|
2012
|
Gulf of Alaska (Kodiak Island, United States)
|
US-24-001
|
PSP
|
2024
|
North shore (Cold Spring Harbor, Northport Harbor), Peconic Estuary (James Creek, Jockey Creek, Orient Harbor, Meetinghouse Creek, Reeves Bay, Three Mile Harbor, Sag Harbor) (Long Island, United States)
|
US-23-007
|
PSP
|
2023
|
Peconic Estuary (Long Island, United States)
|
US-23-004
|
PSP
|
2023
|
Mumford Cove, Groton, Connecticut (Long Island Sound, United States)
|
US-13-005
|
PSP
|
2013
|
Sag Harbor Cove, NY; Northport Harbor, NY; Huntington Harbor, NY; Three Mile Harbor, NY (Long Island, NY, United States)
|
US-15-013
|
PSP
|
2015
|
Nauset Estuary, Orleans and Eastham MA (MA, United States)
|
US-16-029
|
PSP
|
2016
|
Nauset Estuary, Orleans and Eastham MA (MA, United States)
|
US-79-001
|
PSP
|
1979
|
Gloucester to Marshfield MA (MA North and south shore, United States)
|
|