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 Notice Date

View and edit SQL

Link rowid Notice Date ▼ Effective Date Received Date Company City County Employees Layoff/Closure
9106 01/08/2020 01/11/2020 01/10/2020 Adventist Health St. Helena Saint Helena Napa County 18 Closure Permanent
9108 01/08/2020 03/10/2020 01/10/2020 AT&T El Segundo Los Angeles County 4 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
1661 01/08/2021 01/08/2021 01/12/2021 Hyatt Corporation - Andaz West Hollywood West Hollywood Los Angeles County 4 Layoff Temporary
1662 01/08/2021 01/08/2021 01/12/2021 Hyatt Corporation - Hyatt Centric, The Pike Beach Long Beach Los Angeles County 1 Layoff Temporary
1678 01/08/2021 11/13/2020 01/12/2021 NBCUniversial Media, LLC Universal City Los Angeles County 103 Layoff Permanent
1695 01/08/2021 01/30/2021 01/13/2021 Cole Haan San Francisco San Francisco County 5 Closure Permanent
1735 01/08/2021 01/08/2021 01/21/2021 InterContinental Mark Hopkins San Francisco San Francisco San Francisco County 54 Layoff Temporary
4385 01/09/2015 03/09/2015 01/13/2015 Sodexo, Inc Duarte   160 Closure Permanent
3719 01/09/2017 04/03/2017 01/13/2017 Morton Salt, Inc. Newark   70 Closure Permanent
3740 01/09/2017 12/31/2016 01/18/2017 Sears Hometown and Outlet San Leandro   1 Closure Permanent
3741 01/09/2017 04/09/2017 01/19/2017 Sears Holdings Corporation Santa Monica   80 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
2933 01/09/2019 03/11/2019 01/10/2019 United Parcel Service General Services Co. Visalia Tulare County 63 Closure Permanent
9107 01/09/2020 03/10/2020 01/10/2020 Volt Information Sciences, Inc. Orange Orange County 79 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
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
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
9734 01/10/2018 03/12/2018 01/12/2018 Marvell Semiconductor Santa Clara Santa Clara 1 Layoff Permanent
9735 01/10/2018 03/12/2018 01/12/2018 VMware, Inc. Palo Alto Santa Clara 159 Layoff Permanent
9744 01/10/2018 04/01/2018 01/19/2018 Adventist Health Corporate Roseville Placer County 229 Layoff 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
2945 01/10/2019 03/15/2019 01/22/2019 Chariot Transit Inc. San Francisco San Francisco 383 Closure Permanent
9079 01/10/2020 03/31/2020 01/22/2020 PVH Neckwear, Inc. Los Angeles Los Angeles County 80 Closure Permanent
1696 01/10/2021 12/08/2020 01/13/2021 Triptych Studios Inc dba Designs by Sandra Sunnyvale Santa Clara County 5 Layoff Temporary
2191 01/11/2016 03/11/2016 01/12/2016 Safeway Inc. Pleasanton   7 Layoff Unknown at this time
3705 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Antioch   107 Layoff Permanent
3706 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Auburn   8 Layoff Permanent
3707 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Bakersfield   1 Layoff Permanent
3708 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Chico   4 Layoff Permanent
3709 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Clovis   6 Layoff Permanent
3710 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Fremont   2 Layoff Permanent
3711 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Hollister   1 Layoff Permanent
3712 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Merced   2 Layoff Permanent
3713 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Oakland   3 Layoff Permanent
3714 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Rancho Cordova   11 Layoff Permanent
3715 01/11/2017 03/18/2017 01/12/2017 Pacific Gas and Electric Company Salinas   2 Layoff Permanent
3720 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Davis   9 Layoff Permanent
3721 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Fairfield   9 Layoff Permanent
3722 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Lodi   4 Layoff Permanent
3723 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Marysville   1 Layoff Permanent
3724 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Modesto   1 Layoff Permanent
3725 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Pismo Beach   3 Layoff Permanent
3726 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company San Carlos   1 Layoff Permanent
3727 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company San Francisco   132 Layoff Permanent
3728 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company San Jose   4 Layoff Permanent
3729 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Santa Rosa   6 Layoff Permanent
3730 01/11/2017 03/18/2017 01/13/2017 Pacific Gas and Electric Company Ukiah   1 Layoff Permanent
3737 01/11/2017 01/12/2017 01/17/2017 SunEdison, Inc. Belmont   2 Layoff 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
2937 01/11/2019 03/12/2019 01/14/2019 Space Exploration Technologies, Corp. Hawthorne Los Angeles 577 Layoff Permanent
2938 01/11/2019 03/13/2019 01/14/2019 Best Buy La Mesa San Diego County 74 Closure Permanent
2951 01/11/2019 03/12/2019 01/23/2019 Tokyo Table Holdings, LLC Alhambra Los Angeles 33 Closure Permanent
1673 01/11/2021 03/12/2021 01/12/2021 Northrop Grumman Corporation San Diego San Diego County 100 Layoff Permanent
4386 01/12/2015 03/13/2015 01/13/2015 Kixeye Inc. San Francisco   70 Layoff Permanent
2192 01/12/2016 02/29/2016 01/12/2016 Molina Hospital Management, Inc. Long Beach   385 Layoff Permanent
2210 01/12/2016 04/10/2016 01/19/2016 Sears, Roebuck and Co. San Mateo   110 Closure Permanent
2229 01/12/2016 03/13/2016 01/26/2016 Kmart Anaheim   107 Closure Permanent
2230 01/12/2016 03/13/2016 01/26/2016 Kmart Chula Vista   103 Closure Permanent
2231 01/12/2016 04/03/2016 01/26/2016 Kmart Citrus Heights   86 Closure Permanent
3731 01/12/2017 01/13/2017 01/13/2017 Pandora Media, Inc. Oakland   91 Layoff Permanent
3732 01/12/2017 03/13/2017 01/13/2017 Crownpeak Technology/TriNet PEO Los Angeles   20 Closure Unknown at this time
3733 01/12/2017 03/13/2017 01/13/2017 Google Inc. Mountain View   94 Layoff Permanent
3734 01/12/2017 03/14/2017 01/13/2017 Sungevity Oakland   66 Layoff Permanent
3735 01/12/2017 03/20/2017 01/13/2017 Visa Inc. Foster City   58 Layoff Permanent
3738 01/12/2017 03/17/2017 01/17/2017 Nordstrom Main Place Store Santa Ana   195 Closure Permanent
9736 01/12/2018 03/14/2018 01/12/2018 King’s Fish House Orange Orange County 80 Closure Temporary
9737 01/12/2018 03/16/2018 01/12/2018 Allergan, Inc. Irvine Orange County 421 Layoff Permanent
9738 01/12/2018 03/23/2018 01/12/2018 Brinderson (Tesoro Martinez Refinery) Martinez Contra Costa 94 Layoff Permanent
9739 01/12/2018 03/29/2018 01/16/2018 Brinderson Wilmington Los Angeles 256 Layoff Permanent
1725 01/12/2021 03/14/2021 01/20/2021 Saba Dublin Alameda County 2 Layoff Permanent
1731 01/12/2021 03/14/2021 01/21/2021 Cornerstone OnDemand Santa Monica Los Angeles County 27 Layoff Permanent
4390 01/13/2015 03/16/2015 01/16/2015 Broadcom Corporation Santa Clara   60 Layoff Permanent
4397 01/13/2015 03/15/2015 01/20/2015 Ralphs Grocery Comapny Los Angeles   70 Closure Unknown at this time
2194 01/13/2016 01/15/2016 01/13/2016 GoPro, Inc. San Mateo   77 Layoff Permanent
2211 01/13/2016 04/30/2016 01/19/2016 Al Jazeera America, LLC Culver City   19 Closure Permanent
2212 01/13/2016 04/30/2016 01/19/2016 Al Jazeera America, LLC Los Angeles   6 Closure Permanent
2213 01/13/2016 04/30/2016 01/19/2016 Al Jazeera America, LLC San Francisco   25 Closure Permanent
3736 01/13/2017 02/24/2017 01/13/2017 Intel Corporation Santa Clara   54 Layoff Permanent
3739 01/13/2017 01/17/2017 01/17/2017 Cisco Systems, Inc. San Jose   25 Layoff Permanent
9076 01/13/2020 03/13/2020 01/23/2020 Smithfield Packaged Meatd Corp. ("theCompany") San Jose Santa Clara County 139 Closure Permanent
9094 01/13/2020 03/13/2020 01/14/2020 Smithfield Packaged Meats Corp. San Jose Santa Clara County 139 Closure Permanent
9095 01/13/2020 01/24/2020 01/14/2020 Sodexo, Inc and Affiliates Los Angeles Los Angeles County 150 Closure Permanent
1728 01/13/2021 01/09/2021 01/20/2021 Renaissance Hotel Operating co. Indian Wells Riverside County 70 Layoff Temporary
1734 01/13/2021 01/14/2021 01/21/2021 Drobox, Inc. San Francisco San Francisco County 167 Layoff Permanent
4389 01/14/2015 01/14/2014 01/15/2015 Tibco Software, Inc Palo Alto   80 Layoff Permanent

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
);