Search
title
Untitled #1
collection
Monochromes
date
2017
materials
cast resin, green paint
dimensions
82 × 44 × 1 inches
height
48 inches up from ground 
Original Site
Silverlake Dog Park, 1850 W Silver Lake Dr, Los Angeles, CA 90026 
Links
title
Untitled #2
collection
Monochromes
date
2017
materials
cast resin, black paint
dimensions
24 × 48 × 1 inches
height
41 inches up from ground 
Original Site
Clement Clarke Moore Park, 10th Avenue &, W 22nd St, New York, NY 10011 
Links
title
Untitled #3
collection
Monochromes
date
2017
materials
cast resin, cream paint
dimensions
27 × 92 × 1 inches
height
43 ½ inches up from ground 
Original Site
West Marin Chamber of Commerce, 60 4th St, Point Reyes Station, CA 94956 
Links
title
Untitled #4
collection
Monochromes
date
2017
materials
cast resin, brown paint
dimensions
71 ½ × 96 × 1 inches
height
21 inches up from ground 
Original Site
West Marin Chamber of Commerce, 60 4th St, Point Reyes Station, CA 94956 
Links
title
Untitled #5
collection
Monochromes
date
2016
materials
cast resin, green paint
dimensions
82 × 44 × 1 inches
height
48 inches up from ground 
Original Site
Silverlake Dog Park, 1850 W Silver Lake Dr, Los Angeles, CA 90026 
Links
title
Untitled #6
collection
Monochromes
date
2017
materials
cast resin, black paint
dimensions
67 × 47 × 3 inches
Original Site
Los Globos, 3040 Sunset Blvd, Los Angeles, CA 90026 
Links
title
Untitled #7
collection
Monochromes
date
2017
materials
cast resin, cream paint
dimensions
27 × 92 × 1 inches
height
43 ½ inches up from ground 
Original Site
West Marin Chamber of Commerce, 60 4th St, Point Reyes Station, CA 94956 
Links
title
Untitled #8
collection
Monochromes
date
2018
materials
cast resin, white paint
dimensions
Two panels, 48 × 72 × 1 inches each
Original Site
2829 Bellevue Ave, Los Angeles 
Links
title
Untitled #9
collection
Monochromes
date
2017
materials
cast resin, black paint
dimensions
24 × 48 × 1 inches
height
41 inches up from ground 
Original Site
Clement Clarke Moore Park, 10th Avenue &, W 22nd St, New York, NY 10011 
Links
title
Untitled #10
collection
Monochromes
date
2017
materials
cast resin, black paint
dimensions
24 × 48 × 1 inches
height
41 inches up from ground 
Original Site
Clement Clarke Moore Park, 10th Avenue &, W 22nd St, New York, NY 10011 
title
Untitled #12 (2511 Sunset Blvd, Los Angeles, CA 90026)
collection
Monochromes
date
2018
materials
cast resin, red paint
dimensions
96 × 48 × 3/4 inches
height
23 inches up from ground 
Original Site
2511 Sunset Blvd, Los Angeles, CA 90026 
Links
title
Untitled #13 (4344 Eagle Rock Blvd, Los Angeles, CA 90041)
collection
Monochromes
date
2018
materials
cast resin, white paint
dimensions
32 × 34 × 1 ½ inches
height
32 ½ inches up from ground 
Original Site
4344 Eagle Rock Blvd, Los Angeles, CA 90041 
Links
title
Untitled #14 (4025 Beverly Blvd, Los Angeles, CA 90004)
collection
Monochromes
date
2018
materials
cast resin, blue paint
dimensions
150 × 96 × 3/4 inches
height
4 ½ inches up from ground 
Original Site
4025 Beverly Blvd, Los Angeles, CA 90004 
Links
title
Untitled #15 (5230 Santa Monica Blvd, Los Angeles, CA 90029)
collection
Monochromes
date
2018
materials
cast resin, brown paint
dimensions
36 × 24 × 1/4 inches
height
70 inches up from ground 
Original Site
5230 Santa Monica Blvd, Los Angeles, CA 90029 
Links
title
Untitled #17 (6545 N Figueroa St, Los Angeles, CA 90042)
collection
Monochromes
date
2018
materials
cast resin, light blue paint
dimensions
45 × 37 × 3/4 inches
height
60 inches up from ground 
Original Site
6545 N Figueroa St, Los Angeles, CA 90042 
Links
title
Untitled #16
collection
Monochromes
date
2018
materials
cast resin, light blue paint
dimensions
45 × 37 × 3/4 inches
height
60 inches up from ground 
Original Site
6545 N Figueroa St, Los Angeles, CA 90042 
title
Untitled #18
collection
Monochromes
date
2018
materials
cast resin, white paint
dimensions
32 × 34 × 1 ½ inches
height
32 ½ inches up from ground 
Original Site
4344 Eagle Rock Blvd, Los Angeles, CA 90041 
Links
title
Untitled #19 (House of Spirits)
collection
Monochromes
date
2019
materials
cast resin, light pink paint
dimensions
two elements: 36 × 131 inches overall
height
50 inches up from ground 
Original Site
1314 Echo Park Ave, Los Angeles, CA 90026 
Links
title
Untitled #30 (Pattern Computer College)
collection
Monochromes
date
2019
materials
cast resin, grey paint
dimensions
48 × 56 inches
height
37 inches up from ground 
Original Site
1543 W Olympic Blvd, Los Angeles, CA 90015 
title
Untitled #21 (Silverlake Dog Park)
collection
Monochromes
date
2019
materials
cast resin, green paint
dimensions
82 × 44 × 1 inches
height
28 inches up from ground 
Original Site
1850 W Silver Lake Dr, Los Angeles, CA 90026 
Links
title
Untitled #32 (House of Spirits)
collection
Monochromes
date
2019
materials
cast resin, light pink paint
dimensions
two elements: 36 × 131 inches overall
height
50 inches up from ground 
Original Site
House of Spirits, 1314 Echo Park Ave, Los Angeles, CA 90026 
Links
title
Untitled #33 (Hill Street Slipway)
collection
Monochromes
date
2019
materials
cast resin, cream paint
dimensions
two elements: 88 × 96 inches overall
height
Sits at ground level 
Original Site
983 N Hill St, Los Angeles, CA 90012, Los Angeles 
Links
title
Untitled #34 (Pattern Computer College)
collection
Monochromes
date
2019
materials
cast resin, cream paint
dimensions
48 × 56 inches
height
37 inches up from ground 
Original Site
1543 W Olympic Blvd, Los Angeles, CA 90015 
title
Closed Down Clubs, Pizza and Wine Bar
collection
Closed Down Clubs
date
2017
materials
wooden frame glass door, silk screen on coated aluminum foil, surface coatings
dimensions
36 × 81 × 1 1/2 inches
Original Site
6372 Sunset Blvd, Hollywood, CA 90028 
Links
title
Closed Down Clubs, Hollywood
collection
Closed Down Clubs
date
2017
materials
commercial aluminum-frame glass doors, silk screen on coated aluminum foil, vinyl, surface coatings
dimensions
35 3/8 × 82 1/2 inches
Links
title
Closed Down Clubs, Tonic
collection
Closed Down Clubs
date
2017
materials
commercial aluminum-frame glass doors, silk screen on coated aluminum foil, surface coatings
dimensions
64 × 82 1/2 inches
Original Site
107 Norfolk St New York, NY 10002 
Links
title
Closed Down Clubs, NoHo London Music Hall
collection
Closed Down Clubs
date
2017
materials
wooden frame glass door, silk screen on coated aluminum foil, surface coatings
dimensions
38 3/4 × 82 1/2
Original Site
10620 W Magnolia Blvd, North Hollywood, CA 91601 
Links
title
Closed Down Clubs, Circus of Books
collection
Closed Down Clubs
date
2017
materials
commercial aluminum-frame glass doors, silk screen on coated aluminum foil, vinyl, surface coatings
dimensions
41 3/4 × 82 1/2 inches
Original Site
4001 Sunset Blvd, Los Angeles, California 90029 
Links
title
Closed Down Clubs, Club Tee Gee
collection
Closed Down Clubs
date
2018
materials
wooden door, silk screen on coated aluminum, surface coatings
dimensions
36 × 84 × 1 3/4
Original Site
3210 Glendale Blvd, Los Angeles, CA 90039 
Links
title
Closed Down Clubs, The Smell
collection
Closed Down Clubs
date
2017
materials
wooden door, silk screen on coated aluminum foil, tape, surface coatings
dimensions
60 × 82 inches
Original Site
247 S Main St, Los Angeles, CA 90012 
Links
title
Closed Down Clubs, Avanti Cafe
collection
Closed Down Clubs
date
2018
materials
commercial aluminum-frame door, polycarbonate, silk screen on coated aluminum foil and vinyl, paper, surface coatings
dimensions
41 1/2 × 83 ½ × 1 ¾ inches
Original Site
111 N Lake Ave, Pasadena, CA 91101 
Links
title
Closed Down Clubs, Scuba
collection
Closed Down Clubs
date
2018
materials
commercial aluminum-frame door, polycarbonate, silk screen on coated aluminum foil and vinyl, surface coatings
dimensions
30 × 80 × 2 inches
Original Site
1915 Lincoln Blvd Venice, CA 90291 United States 
Links
title
Closed Down Clubs, Club DC
collection
Closed Down Clubs
date
2017
materials
aluminium door, paint, acrylic, silkscreen print on aluminum, vinyl
dimensions
36 × 80 × 2 inches
Links
title
Closed Down Clubs, French Restaurant
collection
Closed Down Clubs
date
2017
materials
aluminium door, paint, acrylic, silkscreen print on aluminum, vinyl
dimensions
32 × 80 × 2 inches
Links
title
Closed Down Clubs, Ollie's Lounge
collection
Closed Down Clubs
date
2017
materials
wood door, paint, acrylic, silkscreen print on aluminum, vinyl, staples
dimensions
37 × 79 × 1 ¾ inches
Original Site
1064 W Berwyn Ave Chicago, IL 60640 
Links
title
Closed Down Clubs, American Apparel
collection
Closed Down Clubs
date
2017
materials
aluminium door, paint, acrylic, silkscreen print on aluminum, vinyl
dimensions
2 doors @ 36 × 84 × 2 inches
Original Site
2121 Sunset Blvd Los Angeles, CA 90026 
Links
title
Closed Down Clubs, Tonic / 2
collection
Closed Down Clubs
date
2018
materials
commercial aluminum-frame glass doors, acrylic, silk screen on coated aluminum foil, surface coatings
dimensions
63 × 83 × 2 inches
Original Site
107 Norfolk St New York, NY 10002  
Links
title
Untitled #20 (Hill Street Slipway)
collection
Monochromes
date
2019
materials
cast resin, cream paint
dimensions
two elements: 88 × 96 inches overall
height
Sits at ground level 
Original Site
983 N Hill St, Los Angeles, CA 90012, Los Angeles  
Links
title
Community Notice Board (LACA)
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminum plates, clipboard, pins
dimensions
18 x 24 inches
Original Site
2245 E Washington BlvdLos Angeles, CA 90021 
Links
title
ComSci Bulletin Board #1 and #2
collection
Community Notice Board
date
2014
materials
silkscreen on aluminium, particle board, paint, metal, drawing pins
dimensions
11 x 17 inches each
Original Site
Boelter Hall, University of California, 580 Portola Plaza, Los Angeles, CA 90095 
Links
title
ComSci Bulletin Board #3 and #4
collection
Community Notice Board
date
2014
materials
silk screen on aluminium, particle board, paint, metal, drawing pins
dimensions
11 x 17 inches each
Original Site
Boelter Hall, University of California, Los Angeles, 580 Portola Plaza, Los Angeles, CA 90095 
title
Community Notice Board (Senior)
collection
Community Notice Board
date
2015
materials
corkboard, silkscreen and UV print on aluminum plates, pins, tape
dimensions
24 x 36 inches
height
51 inches up from ground 
Original Site
Pan Pacific Senior Activity Center, 141 S Gardner St, Los Angeles, CA 90036 
Links
title
Community Notice Board (Laundry)
collection
Community Notice Board
date
2015
materials
custom corkboard, paint, silkscreen and UV print on aluminum plates, vinyl, pins, staples
dimensions
25 x 18 inches
height
42 inches up from ground 
Links
title
Community Notice Board (Ladera)
collection
Community Notice Board
date
2015
materials
custom magnetic blackboard, stain, silkscreen and UV print on aluminum plates, magnets
dimensions
36 x 24 inches
height
47 inches up from ground 
Original Site
Starbucks, 5301 W Centinela Ave, Los Angeles, CA 90045 
Links
title
Community Notice Board (Laurel)
collection
Community Notice Board
date
2015
materials
custom bulletin board, paint, silkscreen and UV print on aluminum plates and vinyl, pins, staples
dimensions
41 x 53 inches
height
39½ inches up from ground 
Original Site
Canyon Country Store, 2108 Laurel Canyon Blvd, Los Angeles, CA 90046 
Links
title
Community Notice Board (Green)
collection
Community Notice Board
date
2015
materials
custom message board, paint, cast aluminum handle, staples
dimensions
27 x 32 inches
height
59 inches up from ground 
Original Site
The Red Lion Tavern, 2366 Glendale Blvd, Los Angeles, CA 90039 
Links
title
Community Notice Board (La Brea)
collection
Community Notice Board
date
2015
materials
corkboard, paint, silkscreen and UV print on aluminum plates, vinyl, pins, staples, tape
dimensions
34 x 48 inches
height
51 1/2 inches up from ground 
Original Site
Congregation Levi Yitzchok, 356 N La Brea Ave, Los Angeles, CA 90036 
Links
title
Community Notice Board (Pizza)
collection
Community Notice Board
date
2015
materials
corkboard, paint, silkscreen and UV print on aluminum plates, foil, pins, staples
dimensions
41 x 27 inches
height
40 3/4 inches up from ground 
Original Site
Garage Pizza, 4339 Sunset Blvd, Los Angeles, CA 90029 
Links
title
Community Notice Board (Frogtown)
collection
Community Notice Board
date
2015
materials
timber, metal, fittings, painting, UV prints on aluminium
dimensions
32 x 64 x 13 inches
height
45 1/2 inches up from ground 
Original Site
2775 Newell St, Los Angeles, CA 90039 
Links
title
Community Notice Board (Cafe)
collection
Community Notice Board
date
2015
materials
corkboard, silkscreen and UV print on steel plates, pins
dimensions
36 x 26 inches
height
47 inches up from ground 
Original Site
5455 Wilshire Blvd #102, Los Angeles, CA 90036 
Links
title
Community Notice Board (Library)
collection
Community Notice Board
date
2015
materials
custom corkboard, paint, silkscreen and UV print on aluminum plates, vinyl, pins, staples, tape, plastic sleeve
dimensions
22 x 19 inches
height
54 3/4 inches up from ground 
Original Site
Memorial Branch Library, 4625 W Olympic Blvd, Los Angeles, CA 90019 
Links
title
Community Notice Board (Synagogue)
collection
Community Notice Board
date
2015
materials
enclosed corkboard, paint, silkscreen on aluminum plates, pins
dimensions
36 x 24 inches
height
36 inches up from ground 
Original Site
Chelsea Kanner Hall, 7269 Beverly Blvd, Los Angeles, CA 90036 
Links
title
Community Notice Board (Pharmacy)
collection
Community Notice Board
date
2015
materials
corkboard, silkscreen and UV print on aluminum plates, pins
dimensions
36 x 24 inches
height
46 inches up from ground 
Original Site
Ad-Rx Pharmacy, 6240 Wilshire Blvd, Los Angeles, CA 90048 
title
Community Notice Board (Silverlake)
collection
Community Notice Board
date
2015
materials
custom freestanding bulletin board, paint, silkscreen and UV print on aluminum plates, pins, staples, tape, concrete
dimensions
98 x 67 x 11 inches
Original Site
Silverlake Dog Park, 1850 W Silver Lake Dr, Los Angeles, CA 90026 
title
Community Notice Board (Riverside)
collection
Community Notice Board
date
2015
materials
message center, paint, silkscreen and UV print on aluminum plates, pins, tape, staples
dimensions
90 x 55 x 8 inches
Original Site
Griffith Park, 3401 Riverside Dr, Los Angeles, CA 90027 
title
Community Notice Board (Tompkins Square)
collection
Community Notice Board
date
2015
materials
enclosed bulletin board, paint, silkscreen and UV print on aluminium plates, vinyl, pins, staples, tape
dimensions
36 x 36 x 2 3/4 inches
height
54 1/2 inches up from ground 
Original Site
Tompkins Square Park, E 10th St, New York, NY 10009 
title
Community Notice Board (Kaiseraugst)
collection
Community Notice Board
date
2015
materials
custom oak pin board, paint, silkscreen and UV print on aluminium plates, vinyl, pins, staples, tape
dimensions
29 x 47 x 1 ½ inches
height
44 1/2 inches up from ground 
Original Site
Kaiseraugst, 4303 Kaiseraugst, Switzerland 
title
Community Notice Board (Washington)
collection
Community Notice Board
date
2015
materials
corkboard, UV print on aluminium plates, pins
dimensions
24 x 36 x 1 inches
height
55 inches up from ground 
Links
title
Community Notice Board (Togos)
collection
Community Notice Board
date
2016
materials
custom bulletin board, silkscreen and UV print on aluminium plates, vinyl, pins, tape, staples
dimensions
36 x 39 inches
height
53 inches up from ground 
Original Site
113 E Alameda Ave, Burbank, CA 91502 
title
Community Notice Board (Full O’ Life)
collection
Community Notice Board
date
2016
materials
custom corkboard, silkscreen and UV print on aluminium plates, pins, tape, staples
dimensions
38 x 44 inches
height
42 1/2 inches up from ground 
Original Site
2515 W Magnolia Blvd, Burbank, CA 91505 
title
Community Notice Board (City Print)
collection
Community Notice Board
date
2016
materials
custom bulletin board, silkscreen and UV print on aluminium plates, vinyl, pins, tape, staples
dimensions
36 x 48 inches
height
39 inches up from ground 
Original Site
555 Ramirez St, Los Angeles, CA 90012 
title
Community Notice Board (El Segundo)
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminium plates, pins, tape, staples
dimensions
36 x 30
height
58 inches up from ground 
Original Site
350 Main St, El Segundo, CA 90245 
Links
title
Community Notice Board (Cafe) #2
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminium plates, pins, tape, staples
dimensions
38 x 26 inches
height
48 inches up from ground 
Original Site
5455 Wilshire Blvd #102, Los Angeles, CA 90036 
title
Community Notice Board (Beverly Glen)
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminium plates, pins, tape, staples
dimensions
27 x 23 inches
height
58 inches up from ground 
Original Site
1603 N Beverly Glen Blvd, Los Angeles, CA 90077 
title
Community Notice Board (One Life)
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminium plates, vinyl, wire, pins, tape, staples
dimensions
41 x 38 inches
height
49 inches up from ground 
Original Site
3001 Main St, Santa Monica, CA 90405 
title
Notice Board (Pacific Clay) #1
collection
Community Notice Board
date
2016
materials
plastic sleeves, silkscreen on aluminum plates, tape
dimensions
72 x 24 inches
height
60 inches up from ground 
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Pacific Clay) #2
collection
Community Notice Board
date
2016
materials
corkboard, paint, silkscreen and UV on aluminum plates, pins, tape
dimensions
36 x 48 inches
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Pacific Clay) #3
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen on aluminum plates, pins
dimensions
18 x 24 inches
height
51 inches up from ground 
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Pacific Clay) #4
collection
Community Notice Board
date
2016
materials
corkboard, cast resin, key, silkscreen and UV print on aluminum plates, pins
dimensions
48 x 72 inches
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Pacific Clay) #5
collection
Community Notice Board
date
2016
materials
foam pin board, silkscreen and UV print on aluminum plates, pins
dimensions
36 x 48 inches
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Pacific Clay) #6
collection
Community Notice Board
date
2016
materials
corkboard, paint, pins
dimensions
48 x 59 inches
Original Site
26800 Bernard St, Lake Elsinore, CA 92530 
Links
title
Notice Board (Handweavers and Spinners Guild) #1
collection
Community Notice Board
date
2016
materials
custom notice board, cast resin, silkscreen print on aluminum plates, pin, staples
dimensions
35 x 23 x 3 inches
Original Site
The Textile Arts Centre, 25 Poronui Street, Mt Eden, Auckland 
Links
title
Notice Board (Cane and Basket Supply) #4
collection
Community Notice Board
date
2016
materials
custom bulletin board, silkscreen and UV print on aluminium plates, cane samples, pins, tape, staples
dimensions
27 x 54 inches
height
45 inches up from ground 
Original Site
1283 S Cochran Ave, Los Angeles, CA 90019 
Links
title
Notice Board (Cane and Basket Supply) #2
collection
Community Notice Board
date
2016
materials
corkboard, silkscreen and UV print on aluminium plates, pins, tape, staples
dimensions
41 x 68 inches
Original Site
1283 S Cochran Ave, Los Angeles, CA 90019 
Links
title
Notice Board (Cane and Basket Supply) #1
collection
Community Notice Board
date
2016
materials
custom bulletin board, silkscreen print on aluminium plates, pins, staples
dimensions
36 x 26 inches
Original Site
1283 S Cochran Ave, Los Angeles, CA 90019 
Links
title
Ma #3 (Inspiration Board of Sydney de Jong)
collection
Community Notice Board
date
2016
materials
custom cork board, silkscreen and UV print on aluminum, pins, clay, wire cutting tools
dimensions
25 1/4 x 33 inches
Original Site
254 S Berkeley Ave, Pasadena, CA 91107 
Links
title
Community Notice Board (Joshua Tree Laundry)
collection
Community Notice Board
date
2017
materials
custom bulletin board, silkscreen and UV print on aluminum, vinyl, pins, tape, staples
dimensions
44 x 36 inches
height
44 inches up from ground 
Original Site
61627 Twentynine Palms Highway, Joshua Tree, CA 92252 
Links
title
Community Notice Board (Coyote Corner)
collection
Community Notice Board
date
2017
materials
silkscreen and UV print on aluminum, vinyl, pins, tape, staples
dimensions
36 x 48 inches
height
41 inches up from ground 
Original Site
6535 Park Blvd, Joshua Tree, CA 92252 
Links
title
Community Notice Board (Essex Street Market)
collection
Community Notice Board
date
2018
materials
custom bulletin board, silkscreen and UV print on aluminum, vinyl, pins, surface coatings
dimensions
36 × 36 × 1 inches
Original Site
120 Essex St, New York, NY 10002 
Links
title
Community Notice Board (Joshua Tree Laundry) #2
collection
Community Notice Board
date
2018
materials
custom bulletin board, silkscreen and UV print on aluminum, vinyl, pins, tape, staples, cast resin
dimensions
53 x 46 x 1 inches
Original Site
61627 Twentynine Palms Highway, Joshua Tree, CA 92252 
Links
title
Community Notice Board (Snax in the City)
collection
Community Notice Board
date
2018
materials
bulletin board, silkscreen and UV print on aluminum, vinyl, pins, surface coatings
dimensions
24 x 36 inches
Original Site
15 Brougham Street, New Plymouth 4310 
Links
title
Community Notice Board (Cleaning Coop)
collection
Community Notice Board
date
2018
materials
plaster board, silkscreen and UV print on aluminum, staples, pins
dimensions
84  x 48 inches
Original Site
56436 Twentynine Palms Highway, Yucca Valley, CA 92284 
Links
title
#8
collection
Community Notice Board
date
2019
materials
custom bulletin board, silkscreen and UV print on aluminum plates, paint
dimensions
45 x 67 inches
Original Site
Grinzingerstrasse 110/13/3, 1190 Wien, Austria 
Links
title
Community Notice Board (Boelter Hall)
collection
Community Notice Board
date
2020
materials
Custom notice board, silkscreen and UV print on aluminium, staples, pins
dimensions
52 x 120 inches
Original Site
University of California, Los Angeles, 580 Portola Plaza, Los Angeles, CA 90095 
title
Notice Board (Cane and Basket Supply) #3
collection
Community Notice Board
date
2016
materials
custom bulletin board, silkscreen and UV print on aluminium plates, glue guns, BBQ lighter, pins, tape, staples
dimensions
27 x 49 inches
Original Site
1283 S Cochran Ave, Los Angeles, CA 90019 
Links
title
Closed Down Clubs, Smog Cutter
collection
Closed Down Clubs
date
2020
materials
wooden door, polycarbonate, hardware, silk screen on aluminum foil, vinyl, cast resin, plywood, tape, surface coatings
dimensions
36 x 80 x 6 inches
Original Site
864 N Virgil Ave, Los Angeles, CA 90029 
Links
title
Closed Down Clubs, Hop Louie
collection
Closed Down Clubs
date
2020
materials
commercial aluminum-frame door, polycarbonate, steel grill, hardware, silk screen on coated aluminum foil, vinyl, tape, cast aluminum, surface coatings
dimensions
60 x 84 x 7 inches
Original Site
950 Mei Ling Way, Los Angeles, CA 90012 
Links
title
Closed Down Clubs, Full O’ Life
collection
Closed Down Clubs
date
2020
materials
commercial aluminum-frame door, polycarbonate, silk screen on coated aluminum foil, vinyl, surface coatings
dimensions
58 x 84 x 2 inches
Original Site
2515 W Magnolia Blvd, Burbank, CA 91505 
Links
title
Closed Down Clubs, Kings Arms
collection
Closed Down Clubs
date
2020
materials
wooden doors, hardware, tape, surface coatings
dimensions
72 x 80 x 4 inches
Original Site
59 France Street South, Eden Terrace, Auckland 1010 
Links
title
Closed Down Clubs, Catch One
collection
Closed Down Clubs
date
2020
materials
wooden door, vinyl, hardware, surface coatings
dimensions
4067 W Pico Blvd, Los Angeles, CA 90019
height
36 x 80 x 8 inches 
Links
title
Closed Down Clubs, Brooklyn
collection
Closed Down Clubs
date
2020
materials
commercial aluminum-frame door, polycarbonate, hardware, silk screen on coated aluminum foil, vinyl, surface coatings
dimensions
60 x 83 x 4 inches
Original Site
310 Driggs Ave Brooklyn, NY 11222 
Links
title
Closed Down Clubs, NoHo Photo
collection
Closed Down Clubs
date
2020
materials
commercial aluminum-frame door, polycarbonate, hardware, silk screen on coated aluminum foil and vinyl, cast aluminum, surface coatings
dimensions
38 x 84 x 9 inches
Original Site
10636 Burbank Blvd, North Hollywood, CA 91601 
Links
title
Closed Down Clubs, Once Upon a Page
collection
Closed Down Clubs
date
2020
materials
commercial aluminum-frame door, polycarbonate, hardware, silk screen on coated aluminum foil, vinyl, surface coatings
dimensions
41 x 84 x 5 inches
Original Site
2527 W Magnolia Blvd, Burbank, CA 91505 
Links
title
Untitled #35 (209 Spring St, Friday Harbor, WA 98250)
collection
Monochromes
date
2019
materials
pigmented resin
dimensions
38.5 x 38.5 x 1.5 inches
Original Site
209 Spring St, Friday Harbor, WA 98250 
title
Untitled #36 (209 Spring St, Friday Harbor, WA 98250)
collection
Monochromes
date
2020
materials
cast resin and paint
dimensions
38.5 x 38.5 x 1.5 inches
Original Site
209 Spring St, Friday Harbor, WA 98250 
title
Untitled #37, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
48 x 48 x ⅝ inches
height
34 ¾ inches from ground to the bottom of the work 
Original Site
D300, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #38, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
48 x 48 x ⅝ inches
height
33 inches from ground to the bottom of the work 
Original Site
Film School, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #39, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
16 x 21 x ⅝ inches
height
49 ½ inches from ground to the bottom of the work 
Original Site
Stevenson Blanche, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #40, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
24 1/2 x 48 x 1 inches
height
48 inches from ground to the bottom of the work 
Original Site
Gamelon, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #41, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
24 x 24 x ⅝ inches
height
43 inches from ground to the bottom of the work 
Original Site
Design offices, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #42, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
24 x 24 x ⅝ inches
height
42 inches from ground to the bottom of the work 
Original Site
School of Music, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #43, Classroom Furniture (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2020
materials
pigmented resin, paint
dimensions
16 x 21 x ⅝ inches
height
49 ½ inches from ground to the bottom of the work 
Original Site
Stevenson Blanche, 24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #44 (4025 W Jefferson Blvd, Los Angeles, CA 90016)
collection
Monochromes
date
2021
materials
Cast resin, yellow paint
dimensions
48 x 96 x 1 inches
height
32 inches from ground to the bottom of the work 
Original Site
4025 W Jefferson Blvd, Los Angeles, CA 90016 
title
Untitled #45 (4401 W Pico Blvd, Los Angeles, CA 90019)
collection
Monochromes
date
2021
materials
cast resin, light brown paint
dimensions
1 @36 x 58 x ½ inches & 1 @ 48 x 29 x ½ inches
height
1 @ 41.5 & 1 @ 36 inches from ground to the bottom of the work  
Original Site
4401 W Pico Blvd, Los Angeles, CA 90019 
Links
title
Untitled #47, (24700 McBean Pkwy, Valencia, CA 91355)
collection
Monochromes
date
2021
materials
cast resin, light green paint
dimensions
24 x 24 x ⅝ inches
height
42 inches from ground to the bottom of the work  
Original Site
24700 McBean Pkwy, Valencia, CA 91355 
title
Untitled #48 (417 E Pico Blvd, Los Angeles, CA 90015)
collection
Monochromes
date
2021
materials
cast resin, beige paint 
dimensions
1@ 25 ½ x48 ¼ x  ⅞ & 1@ 32 x 48 ¼ x  ⅞ inches
height
39 inches from ground to the bottom of the work  
Original Site
417 E Pico Blvd, Los Angeles, CA 90015 
Links
title
Untitled #49 (233 N Western Ave, Los Angeles, CA 90004)
collection
Monochromes
date
2021
materials
Cast resin, grey paint
dimensions
24 x 24 x 1/4 inches
height
72 inches from ground to the bottom of the work  
Original Site
233 N Western Ave, Los Angeles, CA 90004 
title
Untitled #50 (5230 Santa Monica Blvd, Los Angeles, CA 90029)
collection
Monochromes
date
2021
materials
cast resin, brown paint
dimensions
24 ½ x 36 ½ x ⅜ inches 
height
70 inches from ground to the bottom of the work  
Original Site
5230 Santa Monica Blvd, Los Angeles, CA 90029 
title
Untitled #51 (233 N Western Ave, Los Angeles, CA 90004)
collection
Monochromes
date
2021
materials
Cast resin, grey paint
dimensions
24 x 24 x 1/4 inches
height
72 inches from ground to the bottom of the work  
Original Site
233 N Western Ave, Los Angeles, CA 90004 
title
Community Notice Board (Fernwood Market)
collection
Community Notice Board
date
2022
materials
custom cork board, silkscreen and UV print on aluminum, pins, tape, staples
dimensions
1@ 48 x 48 & 1 @ 36 x 48 inches
height
39 inches from the floor to the bottom of the work  
Original Site
446 S Topanga Canyon Blvd, Topanga, CA 90290 
title
Community Notice Board (Coin Laundry)
collection
Community Notice Board
date
2022
materials
custom cork board and sign, silkscreen and UV print on aluminum, pins, tape, staples
dimensions
1 @ 28 x 13 x 3/4, 1@ 36 x 24 x 3/ 4inches, 2.5 inches between the components
height
50 inches from the floor to the bottom of the work 
Original Site
5362 CA-27, Woodland Hills, CA 91364 
title
Community Notice Board (Firefighters)
collection
Community Notice Board
date
2022
materials
enclosed cork board, silkscreen and UV print on aluminum, pins, tape, staples, vinyl, surface treatments
dimensions
24 x 36 x 2 inches
height
45 inches from the floor to the bottom of the work  
Original Site
446 S Topanga Canyon Blvd, Topanga, CA 90290 
title
Community Notice Board (Real Estate)
collection
Community Notice Board
date
2022
materials
enclosed cork board, silkscreen and UV print on aluminum, pins, tape, staples, vinyl, surface treatments
dimensions
30 x 36 x 2 inches
height
39 inches from the floor to the bottom of the work  
Original Site
446 S Topanga Canyon Blvd, Topanga, CA 90290 
title
Community Notice Board (Topanga Creek General Store)
collection
Community Notice Board
date
2022
materials
custom cork board, silkscreen and UV print on aluminum, pins, tape, staples, vinyl
dimensions
25 x 36 x 1 inches
height
48 inches from the floor to the bottom of the work  
Original Site
141 S Topanga Canyon Blvd, Topanga, CA 90290 Production 
title
Closed Down Clubs, Camille’s Sidewalk Cafe
collection
Closed Down Clubs
date
2022
materials
steel door, polycarbonate, hardware, silk screen on coated aluminum foil and vinyl, tape, surface coatings
dimensions
80 x 37 x 3 inches
Original Site
94 Avenue A, New York, NY 10009 
Links
title
Closed Down Clubs, Chango Coffee
collection
Closed Down Clubs
date
2022
materials
wooden door frame, polycarbonate, hardware, folding gate, silk screen on coated aluminum foil and vinyl, tape, surface coatings
dimensions
88 x 44 x 6 inches
Original Site
1559 Echo Park Ave, Los Angeles, CA 90026 
Links
title
Closed Down Clubs, Gioia and Gioie
collection
Closed Down Clubs
date
2022
materials
glass door, hardware, silk screen on coated aluminum foil and vinyl, tape, surface coatings
dimensions
84 x 36 x 1.25 inches
Original Site
Campo S. Zaccaria, 4683, 30122 Venezia VE, Italy 
Links
title
Closed Down Clubs, Greenblatt's Deli & Fine Wines
collection
Closed Down Clubs
date
2022
materials
wood frame door, glass, hardware, silk screen on coated aluminum foil and vinyl, tape, surface coatings
dimensions
82.75 x 37.5 x 5 inches
Original Site
8017 Sunset Blvd, Los Angeles, CA 90046 
Links
title
Closed Down Clubs, Howl At The Moon
collection
Closed Down Clubs
date
2022
materials
steel door, polycarbonate, hardware, silk screen on coated aluminum foil and vinyl, tape, surface coatings
dimensions
92.5 x 37 x 9 inches
Original Site
6362 Hollywood Blvd, Los Angeles, CA 90028 
Links
title
Closed Down Clubs, Jewelry Shop
collection
Closed Down Clubs
date
2022
materials
wooden door, hardware, cast resin, surface coatings
dimensions
80 x 32 x 5 inches
Original Site
416 Mount Eden Road, Mount Eden, Auckland 1024, New Zealand 
Links
title
Closed Down Clubs, Spain
collection
Closed Down Clubs
date
2022
materials
commercial door, glass, hardware, silk screen on coated aluminum foil, tape,, surface coatings
dimensions
79.5 x 32 x 6 inches
Original Site
113 W 13th Street, New York, NY 10011 
Links
title
Closed Down Clubs, Static
collection
Closed Down Clubs
date
2022
materials
wooden door, hardware, silkscreen on vinyl, surface coatings
dimensions
89 x 36 x 6 inches
Original Site
5 Hood Street, Hamilton Central, Hamilton 3204, New Zealand 
Links
title
Untitled #52, (24700 McBean Pkwy, Valencia CA 91355)
collection
Monochromes
date
2022
materials
cast resin, yellow paint
dimensions
24 x 24 x ⅝ inches
height
42 inches from ground to the bottom of the work   
Original Site
24700 McBean Pkwy, Valencia, CA 91355 
Links
title
Untitled #53, (24700 McBean Pkwy, Valencia CA 91355)
collection
Monochromes
date
2022
materials
cast resin, light green paint
dimensions
24 x 24 x ⅝ inches
height
42 inches from ground to the bottom of the work   
Original Site
24700 McBean Pkwy, Valencia, CA 91355  
Links
title
Community Notice Board (Omiha Memorial Hall)
collection
Community Notice Board
date
2023
materials
custom enclosed cork board, silkscreen and UV print on aluminum, pins, tape, vinyl
dimensions
775 x 1035 x 42mm
height
1130mm from the ground to the bottom of the work 
Original Site
2 Glen Brook Road, Rocky Bay, Waiheke Island 1081 
title
Community Notice Board (Tanner’s)
collection
Community Notice Board
date
2023
materials
cork board, silkscreen and UV print on aluminum, pins
dimensions
900 x 620 x 30mm
height
900mm from the ground to the bottom of the work 
Original Site
200 Culver Blvd C, Playa Del Rey, CA 90293, United States 
title
Community Notice Board (Geoff’s Emporium)
collection
Community Notice Board
date
2023
materials
custom cork board and hardware, silkscreen and UV print on aluminum, pins
dimensions
650 x 550 x 30mm
height
1125mm from the ground to the bottom of the work 
Original Site
274 Dominion Road, Mount Eden, Auckland 1024 
title
Community Notice Board (Celeste Coin Laundry)
collection
Community Notice Board
date
2023
materials
custom cork board, silkscreen and UV print on aluminum, vinyl, staples, tape, pins
dimensions
35x24 x1 inch
height
49 1/2 inches  from the ground to the bottom of the work 
Original Site
5220 Santa Monica Blvd, Los Angeles, CA 90029 
Library Cards, 2024
Sep 29, 2021 at 9:22 AM.mov