EVENT NAME
|
SYNDROME
|
YEAR
|
LOCATION (REGION, COUNTRY)
|
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-23-006
|
|
2023
|
Shinnecock Bay, Peconic Estuary (Long Island, United States)
|
US-23-004
|
PSP
|
2023
|
Mumford Cove, Groton, Connecticut (Long Island Sound, United States)
|
US-13-007
|
DSP
|
2013
|
Cold Spring Harbor, NY; Northport Harbor, NY; Meeting House Creek, NY (Long Island, NY, United States)
|
US-13-006
|
OTHER
|
2013
|
Great South Bay, Moriches Bay, Quantuck Bay, Shinnecock Bay, NY, USA (Long Island, NY, 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-16-030
|
|
2016
|
Buzzards Bay, Nantuckey Sound ++ (MA, 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)
|
US-77-002
|
PSP
|
1977
|
Gloucester, MA (MA North Shore, United States)
|
US-78-001
|
PSP
|
1978
|
Gloucester, MA (MA North Shore, United States)
|
US-88-001
|
|
1988
|
Cobscook Bay and Easport (Maine, United States)
|
US-07-010
|
PSP
|
2007
|
Gulf of Maine (Maine, United States)
|
US-88-002
|
|
1988
|
Maquoit Bay, Brunswick (Maine, United States)
|
US-88-003
|
|
1988
|
Massachusetts, New Hampshire (Maine, United States)
|
US-15-022
|
|
2015
|
Western Maine and Eastern Maine (Maine, United States)
|
US-99-001
|
PSP
|
1999
|
Kittery, ME - Cape Elizabeth & W. Quoddy Hea (Maine (USA) & Canada., United States)
|
US-93-002
|
PSP
|
1993
|
Tremont. (Maine to the Canadian border., United States)
|
|
|