Big Local News is collecting and updating WARN (layoff/furlough) notices from state government sites and is processing the data to make it more useable. So far, we are collecting and updating daily or weekly data from 36 states. A federal law -- the WARN Act (Worker Adjustment and Retraining Notification Act) requires companies with more than 100 employees to give 60 days notice of any layoff, closure or furlough and 17 states have their own similar statutes. This data provides much more granularity into the types of jobs being lost and the companies that are furloughing workers, or that plan to close completely. A key note is that "unforeseen business circumstances" can mean that a company doesn't have to provide 60 days notice. For example, California has lifted that level of notice for its state version, or mini-WARN Act. Nonetheless, even though the advance time limit is flexible, companies still have to submit. Please cite the WARN data as collected by Big Local News. California data can be cited as collected and processed by Stanford journalism student Vanessa Ochavillo. This project includes a general README, a more specific README for California and a more specific file layout README that details the fields by state. Some states are missing but we are working to obtain the data or build scrapers. If you are interested in contributing, please let us know at biglocalnews@stanford.edu.

Data source: Big Local News · About: big-local-datasette

10,033 rows sorted by Received Date

View and edit SQL

Link rowid Notice Date Effective Date Received Date ▼ Company City County Employees Layoff/Closure
1621 09/01/2020 09/01/2020 01/07/2021 Avis Budget Car Rental, LLC Santa Clara Santa Clara County 229 Layoff Temporary
1622 12/11/2020 12/11/2020 01/07/2021 Blackstone Gaming Sacramento Sacramento County 1 Closure Temporary
1623 12/07/2020 12/11/2020 01/07/2021 Blackstone Gaming, LLC Oceanside San Diego County 1 Layoff Temporary
1624 12/16/2020 12/07/2020 01/07/2021 Burke Williams Day Spas San Jose Santa Clara County 148 Closure Temporary
4376 01/03/2015 03/06/2015 01/08/2015 Boeing Company Long Beach   23 Layoff Unknown at this time
4377 01/07/2015 03/10/2015 01/08/2015 Brice Manufacturing Company, Inc Pacoima   61 Layoff Permanent
9703 01/05/2018 01/08/2018 01/08/2018 Smurfit Kappa North America, LLC City of Industry Los Angeles 155 Layoff Permanent
2930 01/07/2019 03/08/2019 01/08/2019 Theravance Biopharma US, Inc. Los Angeles Los Angeles 1 Layoff Permanent
2931 01/07/2019 03/08/2019 01/08/2019 Theravance Biopharma US, Inc. South San San Mateo County 49 Layoff Permanent
9114 01/06/2020 03/07/2020 01/08/2020 Edmunds.com, Inc. Santa Monica Los Angeles County 122 Layoff Permanent
1625 12/23/2020 12/13/2020 01/08/2021 Hyatt Corporation dba Waterfront Hotel Oakland Alameda County 7 Closure Temporary
1626 12/28/2020 03/01/2021 01/08/2021 Courtyard Management Corporation dba Courtyard by Marriott Oakland Emeryville Emeryville Alameda County 85 Closure Permanent
1627 01/04/2021 01/04/2021 01/08/2021 Auberge Du Soleil Rutherford Napa County 159 Closure Temporary
1628 12/28/2020 01/01/2021 01/08/2021 JC Resorts-Scripps Inn La Jolla San Diego County 2 Layoff Temporary
1629 01/05/2021 03/14/2021 01/08/2021 Macy's Inc. El Cajon San Diego County 103 Closure Permanent
1630 12/11/2020 12/07/2020 01/08/2021 The Fish Market San Diego San Diego San Diego County 139 Layoff Temporary
1631 12/11/2020 01/11/2021 01/08/2021 Paradise Point Resort San Diego San Diego County 86 Layoff Temporary
1632 12/28/2020 03/01/2021 01/08/2021 Courtyard Management Corporation dba Courtyard by Marriott San Francisco Airport/Oyster Point Waterf South San Francisco San Mateo County 57 Closure Permanent
1633 12/28/2020 03/01/2021 01/08/2021 Residence Inn by Marriott, LLC dba Residence Inn by Marriott San Francisco Airport/Oyster Point Wate South San Francisco San Mateo County 33 Closure Permanent
1634 12/21/2020 12/19/2020 01/08/2021 The Ritz-Carlton Hotel Company LLC Half Moon Bay San Mateo County 138 Layoff Temporary
1635 01/05/2021 03/31/2021 01/08/2021 Olympia Medical Center Los Angeles Los Angeles County 451 Closure Permanent
1636 12/11/2020 12/11/2020 01/08/2021 Omni La Costa Carlsbad San Diego County 70 Layoff Temporary
1637 12/30/2020 12/28/2020 01/08/2021 hyatt Corporation dba Hotel De Anza San Jose Santa Clara County 21 Layoff Permanent
1638 12/28/2020 12/14/2020 01/08/2021 Cambria Hotel & Suites Anaheim Anaheim Orange County 2 Layoff Temporary
1639 12/11/2020 12/07/2020 01/08/2021 Hotel SLO, LLC San Luis Obispo San Luis Obispo County 79 Layoff Temporary
1640 12/10/2020 12/13/2020 01/08/2021 The Lodge at Sonoma Sonoma Sonoma County 123 Layoff Temporary
4378 01/05/2015 03/05/2015 01/09/2015 ITT Cannon LLC Santa Ana   12 Layoff Permanent
4379 01/07/2015 04/03/2015 01/09/2015 ASCO Power Technologies Stockton   104 Closure Permanent
4380 01/08/2015 03/08/2015 01/09/2015 Genco Woodland   50 Closure Permanent
4381 01/08/2015 03/16/2015 01/09/2015 Macy's Furniture Gallery Woodland Hills   19 Closure Unknown at this time
4382 01/08/2015 03/21/2015 01/09/2015 Macy's Vallco Shopping Mall Cupertino   107 Closure Unknown at this time
3697 01/04/2017 03/06/2017 01/09/2017 Macy's San Diego   193 Closure Permanent
3698 01/04/2017 03/06/2017 01/09/2017 Macy's San Francisco   16 Closure Permanent
3699 01/06/2017 01/28/2017 01/09/2017 Verizon Wireless Rancho Cordova   1070 Layoff Permanent
9704 01/04/2018 01/06/2018 01/09/2018 Aurora Vista Del Mar, LLC (Hospital) Ventura Ventura County 194 Layoff Permanent
9705 01/05/2018 12/04/2017 01/09/2018 Creation Technologies Milpitas Santa Clara 177 Closure Permanent
9706 01/05/2018 01/05/2018 01/09/2018 Activision Publishing, Inc. (Activision) Fresno Fresno County 50 Closure Permanent
9707 01/05/2018 03/18/2018 01/09/2018 Macys Laguna Hills Orange County 111 Closure Permanent
9708 01/05/2018 03/18/2018 01/09/2018 Macys Los Angeles Los Angeles 128 Closure Permanent
9709 01/05/2018 03/18/2018 01/09/2018 Macys San Francisco San Francisco 197 Closure Permanent
9710 01/05/2018 04/01/2018 01/09/2018 Adventist Health Simi Valley (Adventist Health) Simi Valley Ventura County 70 Closure Permanent
9711 01/08/2018 03/09/2018 01/09/2018 Mellanox Technologies Silicon Photonics, Inc. Monterey Park Los Angeles 98 Closure Permanent
9712 01/09/2018 03/09/2018 01/09/2018 Lockheed Martin Corporation Edwards Kern County 20 Layoff Permanent
9713 01/09/2018 03/09/2018 01/09/2018 Scripps Health Administrative Services San Diego San Diego County 69 Layoff Permanent
9714 01/09/2018 03/10/2018 01/09/2018 Ipsos Interactive Services U.S., LLC (“Ipsos”) Fresno Fresno County 88 Closure Permanent
2932 03/20/2018 05/25/2018 01/09/2019 Johanson Dielectrics, Inc. Sylmar Los Angeles 153 Layoff Permanent
9109 01/08/2020 03/01/2020 01/09/2020 Canidae LLC Norco Riverside County 19 Closure Permanent
9110 01/08/2020 03/13/2020 01/09/2020 Zume, Inc. Mountain View Santa Clara County 172 Layoff Permanent
9111 01/08/2020 03/09/2020 01/09/2020 Connected Ventures, LLC West Hollywood Los Angeles County 67 Closure Permanent
9112 01/08/2020 01/08/2020 01/09/2020 Marshall Freight Inc Irvine Orange County 4 Closure Permanent
9113 01/03/2020 03/06/2020 01/09/2020 Medtronic, Inc. Goleta Santa Barbara County 33 Layoff Permanent
3700 08/10/2016 10/11/2016 01/10/2017 Alaska Air Group, Inc. Burlingame   275 Layoff Permanent
3701 10/21/2016 01/09/2017 01/10/2017 National Steel and Shipbuilding San Diego   844 Layoff Permanent
3702 01/06/2017 02/22/2017 01/10/2017 GKN Aerospace Chem-tronics, Inc. DBA Santa Ana   15 Layoff Permanent
9715 12/08/2017 12/08/2017 01/10/2018 Dr. Fresh, LLC Buena Park Orange County 33 Layoff Permanent
9716 01/04/2018 03/18/2018 01/10/2018 Kmart Corporation Cudahy Los Angeles 117 Closure Permanent
9717 01/04/2018 03/18/2018 01/10/2018 Sears Holdings Corporation San Jose Santa Clara 76 Closure Permanent
9718 01/04/2018 03/18/2018 01/10/2018 Sears Holdings Corporation Valencia Los Angeles 67 Closure Permanent
9719 01/04/2018 04/08/2018 01/10/2018 Kmart Corporation Redding Shasta County 72 Closure Permanent
9720 01/04/2018 04/08/2018 01/10/2018 Kmart Corporation (Store #04749) Ontario San Bernardino 79 Closure Permanent
9721 01/04/2018 04/08/2018 01/10/2018 Sears Holdings Corporation Brea Orange County 72 Closure Permanent
9722 01/04/2018 04/08/2018 01/10/2018 Sears Holdings Corporation Westminster Orange County 88 Closure Permanent
9723 01/10/2018 03/10/2018 01/10/2018 Xerox Corporation Cerritos Los Angeles 47 Layoff Permanent
9724 01/10/2018 03/12/2018 01/10/2018 Gigamon Inc. ("Gigamon") Santa Clara Santa Clara 74 Layoff Permanent
2933 01/09/2019 03/11/2019 01/10/2019 United Parcel Service General Services Co. Visalia Tulare County 63 Closure Permanent
9106 01/08/2020 01/11/2020 01/10/2020 Adventist Health St. Helena Saint Helena Napa County 18 Closure Permanent
9107 01/09/2020 03/10/2020 01/10/2020 Volt Information Sciences, Inc. Orange Orange County 79 Layoff Permanent
9108 01/08/2020 03/10/2020 01/10/2020 AT&T El Segundo Los Angeles County 4 Layoff Permanent
2189 01/04/2016 03/05/2016 01/11/2016 Thomson Licensing LLC Burbank   7 Closure Unknown at this time
2190 01/05/2016 03/07/2016 01/11/2016 AT&T San Ramon   2 Layoff Permanent
3703 01/10/2017 03/11/2017 01/11/2017 Glu Mobile Inc. Long Beach   70 Layoff Permanent
3704 01/10/2017 03/31/2017 01/11/2017 Rakuten Commerce LLC, dba Aliso Viejo   73 Closure Permanent
9725 01/10/2018 03/19/2018 01/11/2018 Vasquez Company Inc. Corona Riverside County 53 Closure Permanent
9726 01/10/2018 04/01/2018 01/11/2018 Adventist Health Glendale Glendale Los Angeles 167 Closure Permanent
9727 01/11/2018 03/13/2018 01/11/2018 SynerMed Monterey Park Los Angeles 275 Layoff Permanent
9728 01/11/2018 03/16/2018 01/11/2018 Sams Club Rowland Heights Los Angeles 158 Closure Permanent
9729 01/11/2018 03/16/2018 01/11/2018 Sams Club (#6623) Sacramento Sacramento 162 Closure Permanent
9730 01/11/2018 03/16/2018 01/11/2018 Sams Club (#6625) San Fernando Los Angeles 178 Closure Permanent
9731 01/11/2018 03/16/2018 01/11/2018 Sams Club (#6627) Stanton Orange County 158 Closure Permanent
9732 01/11/2018 03/16/2018 01/11/2018 Walmart (#5230) Sacramento Sacramento 359 Closure Permanent
2934 01/01/2019 03/14/2019 01/11/2019 McCain Foods, Inc. Colton San Bernardino 100 Closure Permanent
2935 01/10/2019 03/10/2019 01/11/2019 First American Title Insurance Company Santa Ana Orange County 2 Layoff Permanent
2936 01/10/2019 03/11/2019 01/11/2019 BlackRock, Inc. San Francisco San Francisco 79 Layoff Permanent
1641 12/29/2020 12/31/2020 01/11/2021 Aramark - Concord Pavilion Concord Contra Costa County 69 Closure Temporary
1642 01/05/2021 03/14/2021 01/11/2021 Bloomingdale's - Santa Monica Santa Monica Los Angeles County 97 Closure Permanent
1643 12/30/2020 12/30/2020 01/11/2021 Margaritaville resort Palm Springs Palm Springs Riverside County 59 Layoff Temporary
1644 01/06/2021 03/09/2121 01/11/2021 Dexcom, Inc. San Diego San Diego County 178 Layoff Permanent
1645 12/29/2020 11/20/2020 01/11/2021 LSI-Silvercreek, LLC. San Jose Santa Clara County 86 Layoff Permanent
1646 01/07/2021 03/08/2021 01/11/2021 Kinkisharyo International, LLC Palmdale Los Angeles County 9 Layoff Permanent
1647 12/22/2020 12/08/2020 01/11/2021 Bottaia Wines, LP dba Bottaia Winery Temecula Riverside County 25 Layoff Type Unknown
1648 12/22/2020 12/08/2020 01/11/2021 Ponte Vineyard Inn, LLC Temecula Riverside County 27 Layoff Type Unknown
1649 12/22/2020 12/08/2020 01/11/2021 Wine Road Vinters, LLC dba Ponte Family Estate Temecula Riverside County 65 Layoff Type Unknown
1650 12/31/2020 12/31/2020 01/11/2021 Public House Downtown LLC Sacramento Sacramento County 45 Closure Temporary
1651 12/31/2020 12/31/2020 01/11/2021 Sun G. Wong Enterprises, Inc. dba Iron Horse Tavern Sacramento Sacramento County 101 Closure Temporary
1652 12/31/2020 12/31/2020 01/11/2021 Tavern on the Hill, LLC dba Iron Horse Tavern Folsom Sacramento County 69 Closure Temporary
1653 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 1, LLC Sacramento Sacramento County 53 Closure Temporary
1654 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 2, LLC Sacramento Sacramento County 64 Closure Temporary
1655 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 3, LLC Folsom Sacramento County 62 Closure Temporary
1656 12/31/2020 12/31/2020 01/11/2021 Wok in the Park, LLC Sacramento Sacramento County 69 Closure Temporary
1657 12/02/2020 12/04/2020 01/11/2021 Howmet Aerospace Rancho Cucamonga San Bernardino County 27 Layoff Type Unknown

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [california_warn_raw] (
   [Notice Date] TEXT,
   [Effective Date] TEXT,
   [Received Date] TEXT,
   [Company] TEXT,
   [City] TEXT,
   [County] TEXT,
   [Employees] INTEGER,
   [Layoff/Closure] TEXT
);