Environmental sampling of volatile organic compounds during the 2018 Camp Fire in Northern California
Cristina E. Davis
,
Cristina E. Davis
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Leslie A. Simms
,
Leslie A. Simms
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Eva Borras
,
Eva Borras
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Bradley S. Chew
,
Bradley S. Chew
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Bruno Matsui
,
Bruno Matsui
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Mitchell M. McCartney
,
Mitchell M. McCartney
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA
Stephen K. Robinson
,
Stephen K. Robinson
X
- Search for articles by this author
Affiliations
- Department of Mechanical and Aerospace Engineering, University of California, Davis, One Shields Avenue, 2132 Bainer Hall, Davis, CA 95616, USA;Institute for Space Research, University of California, Davis, One Shields Avenue, Davis, CA 95616, USA
Nicholas Kenyon
Nicholas Kenyon
X
- Search for articles by this author
Affiliations
- Department of Internal Medicine, University of California, Davis, 4150V Street, Suite 3400, Sacramento, CA 95817, USA;VA Northern California Health Care System, 10535 Hospital Way, Mather, CA 95655, USA
DOI:
10.1016/j.jes.2020.10.003
Received April 20, 2020,Revised , Accepted October 06, 2020, Available online November 06, 2020
Volume 33,2021,Pages 135-147