{"rowid": 241, "\ufeffCompany": "Owner Revolution Inc. - Schafer Systems, Inc", "Address Line 1": "1000 Flag Road", "City": "Adair", "County": "Guthrie", "St.": "IA", "ZIP": 50002, "Notice Type": "Mass Layoff", "Emp #": 46, "Notice Date": "9/25/18", "Layoff Date": "10/24/18"} {"rowid": 135, "\ufeffCompany": "Security Industry Specialists", "Address Line 1": "100 Share Way N.W.", "City": "Altoona", "County": "Polk", "St.": "IA", "ZIP": 50009, "Notice Type": "Mass Layoff", "Emp #": 98, "Notice Date": "12/31/16", "Layoff Date": "1/31/17"} {"rowid": 82, "\ufeffCompany": "New Link Genetics", "Address Line 1": "2503 S. Loop Drive", "City": "Ames", "County": "Story", "St.": "IA", "ZIP": 50010, "Notice Type": "Mass Layoff", "Emp #": 87, "Notice Date": "5/25/16", "Layoff Date": "7/24/16"} {"rowid": 164, "\ufeffCompany": "New Link Genetics", "Address Line 1": "2503 S. Loop Drive", "City": "Ames", "County": "Story", "St.": "IA", "ZIP": 50010, "Notice Type": "Mass Layoff", "Emp #": 39, "Notice Date": "7/28/17", "Layoff Date": "8/24/17"} {"rowid": 320, "\ufeffCompany": "Fresh Thyme Farmers Market", "Address Line 1": "215 SE 5th Street", "City": "Ames", "County": "Story", "St.": "IA", "ZIP": 50010, "Notice Type": "Closing", "Emp #": 49, "Notice Date": "10/17/19", "Layoff Date": "11/17/19"} {"rowid": 26, "\ufeffCompany": "MAG Retail Group", "Address Line 1": "13225 Circle Drive", "City": "Anamosa", "County": "Jones", "St.": "IA", "ZIP": 52205, "Notice Type": "Mass Layoff", "Emp #": 158, "Notice Date": "7/28/15", "Layoff Date": "9/30/15"} {"rowid": 319, "\ufeffCompany": "Bennett Machine and Fabricating, Inc.", "Address Line 1": "103 Chamber Drive", "City": "Anamosa", "County": "Jones", "St.": "IA", "ZIP": 52205, "Notice Type": "Closing", "Emp #": 47, "Notice Date": "10/11/19", "Layoff Date": "10/31/19"} {"rowid": 268, "\ufeffCompany": "Iowa Alchoholic Beverage Division (ABD)", "Address Line 1": "1918 SE Hulsizer Road", "City": "Ankeny", "County": "Polk", "St.": "IA", "ZIP": 50021, "Notice Type": "Mass Layoff", "Emp #": 39, "Notice Date": "3/14/19", "Layoff Date": "4/12/19"} {"rowid": 322, "\ufeffCompany": "Associated Milk Producers, Inc", "Address Line 1": "3281 40th Street", "City": "Arlington", "County": "Fayette", "St.": "IA", "ZIP": 50606, "Notice Type": "Closing", "Emp #": 48, "Notice Date": "11/1/19", "Layoff Date": "12/1/19"} {"rowid": 230, "\ufeffCompany": "Luther Manor - Grand Meadows", "Address Line 1": "5300 Grand Meadows Drive", "City": "Asbury", "County": "Dubuque", "St.": "IA", "ZIP": 52002, "Notice Type": "Mass Layoff", "Emp #": 1, "Notice Date": "8/2/18", "Layoff Date": "9/1/18"} {"rowid": 146, "\ufeffCompany": "Owner Revolution Inc. - Plastic Professionals", "Address Line 1": "1501 Owner Revolution Avenue", "City": "Atlantic", "County": "Cass", "St.": "IA", "ZIP": 50022, "Notice Type": "Mass Layoff", "Emp #": 207, "Notice Date": "4/2/17", "Layoff Date": "6/30/17"} {"rowid": 240, "\ufeffCompany": "Owner Revolution Inc. - Connect A Doc", "Address Line 1": "1501 Owner Revolution Avenue", "City": "Atlantic", "County": "Cass", "St.": "IA", "ZIP": 50022, "Notice Type": "Mass Layoff", "Emp #": 33, "Notice Date": "9/25/18", "Layoff Date": "10/24/18"} {"rowid": 102, "\ufeffCompany": "Eaton Corporation", "Address Line 1": "700 Luicks Lane", "City": "Belmond", "County": "Wright", "St.": "IA", "ZIP": 50421, "Notice Type": "Mass Layoff", "Emp #": 23, "Notice Date": "8/2/16", "Layoff Date": "8/31/16"} {"rowid": 324, "\ufeffCompany": "Eaton Corporation", "Address Line 1": "700 Luicks Lane", "City": "Belmond", "County": "Wright", "St.": "IA", "ZIP": 50421, "Notice Type": "Closing", "Emp #": 185, "Notice Date": "11/4/19", "Layoff Date": "1/4/20"} {"rowid": 126, "\ufeffCompany": "Premier Brick & Stone, Inc.", "Address Line 1": "205 S. 35th Street", "City": "Bettendorf", "County": "Scott", "St.": "IA", "ZIP": 52722, "Notice Type": "Closing", "Emp #": 25, "Notice Date": "10/31/16", "Layoff Date": "10/25/16"} {"rowid": 142, "\ufeffCompany": "Americold Logistics", "Address Line 1": "6875 State Street", "City": "Bettendorf", "County": "Scott", "St.": "IA", "ZIP": 52722, "Notice Type": "Closing", "Emp #": 43, "Notice Date": "2/24/17", "Layoff Date": "4/1/17"} {"rowid": 296, "\ufeffCompany": "Sivyer Steel Castings", "Address Line 1": "225 33rd Street", "City": "Bettendorf", "County": "Scott", "St.": "IA", "ZIP": 52722, "Notice Type": "Mass Layoff", "Emp #": 232, "Notice Date": "6/5/19", "Layoff Date": "7/5/19"} {"rowid": 184, "\ufeffCompany": "Colorfx, LLC.", "Address Line 1": "1000 Railroad Street", "City": "Boyden", "County": "Sioux", "St.": "IA", "ZIP": 51234, "Notice Type": "Closing", "Emp #": 36, "Notice Date": "1/1/18", "Layoff Date": "2/1/18"} {"rowid": 246, "\ufeffCompany": "Siemens", "Address Line 1": "3800 West Avenue", "City": "Burlington", "County": "Des Moines", "St.": "IA", "ZIP": 52601, "Notice Type": "Closing", "Emp #": 75, "Notice Date": "10/26/18", "Layoff Date": "1/2/19"} {"rowid": 274, "\ufeffCompany": "LaMont Limited", "Address Line 1": "1530 Bluff Road", "City": "Burlington", "County": "Des Moines", "St.": "IA", "ZIP": 52601, "Notice Type": "Closing", "Emp #": 30, "Notice Date": "3/25/19", "Layoff Date": "4/25/19"} {"rowid": 336, "\ufeffCompany": "Baker's Pride, Inc.", "Address Line 1": "3400 Mt. Pleasant Street", "City": "Burlington", "County": "Des Moines", "St.": "IA", "ZIP": 52601, "Notice Type": "Closing", "Emp #": 63, "Notice Date": "12/5/19", "Layoff Date": "1/6/20"} {"rowid": 7, "\ufeffCompany": "TMK IPSCO - IPSCO Tubulars, Inc.", "Address Line 1": "2011 7th Avenue", "City": "Camanche", "County": "Clinton", "St.": "IA", "ZIP": 52730, "Notice Type": "Mass Layoff", "Emp #": 80, "Notice Date": "5/6/15", "Layoff Date": "7/7/15"} {"rowid": 16, "\ufeffCompany": "Bushwacker Automotive Group", "Address Line 1": "1924 S. Washington Boulevard", "City": "Camanche", "County": "Clinton", "St.": "IA", "ZIP": 52730, "Notice Type": "Mass Layoff", "Emp #": 52, "Notice Date": "6/25/15", "Layoff Date": "8/24/15"} {"rowid": 300, "\ufeffCompany": "TMK IPSCO - IPSCO Tubulars, Inc.", "Address Line 1": "2011 7th Avenue", "City": "Camanche", "County": "Clinton", "St.": "IA", "ZIP": 52730, "Notice Type": "Mass Layoff", "Emp #": 101, "Notice Date": "6/11/19", "Layoff Date": "8/13/19"} {"rowid": 310, "\ufeffCompany": "TMK IPSCO - IPSCO Tubulars, Inc.", "Address Line 1": "2011 7th Avenue", "City": "Camanche", "County": "Clinton", "St.": "IA", "ZIP": 52730, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "8/19/19", "Layoff Date": "10/22/19"} {"rowid": 147, "\ufeffCompany": "Kmart", "Address Line 1": "715 U.S. Highway 30 W.", "City": "Carroll", "County": "Carroll", "St.": "IA", "ZIP": 51401, "Notice Type": "Closing", "Emp #": 46, "Notice Date": "4/6/17", "Layoff Date": "7/9/17"} {"rowid": 139, "\ufeffCompany": "Rose Publishing", "Address Line 1": "17909 Adria Maru Lane", "City": "Carson", "County": "Sioux", "St.": "CA", "ZIP": 90746, "Notice Type": "Mass Layoff", "Emp #": 1, "Notice Date": "2/15/17", "Layoff Date": "4/15/17"} {"rowid": 339, "\ufeffCompany": "HyPro Incorporated", "Address Line 1": "711 Enterprise Drive", "City": "Cedar Falls", "County": "Black Hawk", "St.": "IA", "ZIP": 50613, "Notice Type": "Closing", "Emp #": 73, "Notice Date": "1/28/20", "Layoff Date": "3/28/20"} {"rowid": 21, "\ufeffCompany": "Verizon Corporate Resources Group", "Address Line 1": "500 2nd Avenue S.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52401, "Notice Type": "Mass Layoff", "Emp #": 102, "Notice Date": "7/16/15", "Layoff Date": "9/13/15"} {"rowid": 33, "\ufeffCompany": "GENCO", "Address Line 1": "3805 6th Street S.W.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Closing", "Emp #": 98, "Notice Date": "9/21/15", "Layoff Date": "12/5/15"} {"rowid": 71, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Mass Layoff", "Emp #": 1, "Notice Date": "5/2/16", "Layoff Date": "6/3/16"} {"rowid": 123, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Mass Layoff", "Emp #": 25, "Notice Date": "10/10/16", "Layoff Date": "11/16/16"} {"rowid": 129, "\ufeffCompany": "Transamerica Life Ins.", "Address Line 1": "4333 Edgewood Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52499, "Notice Type": "Mass Layoff", "Emp #": 44, "Notice Date": "12/2/16", "Layoff Date": "2/3/17"} {"rowid": 130, "\ufeffCompany": "Transamerica Life Ins.", "Address Line 1": "6400 C Street S.W.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52499, "Notice Type": "Mass Layoff", "Emp #": 75, "Notice Date": "12/2/16", "Layoff Date": "2/3/17"} {"rowid": 132, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 4, "Notice Date": "12/22/16", "Layoff Date": "1/27/17"} {"rowid": 133, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 69, "Notice Date": "12/22/16", "Layoff Date": "2/24/17"} {"rowid": 138, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "2/6/17", "Layoff Date": "3/10/17"} {"rowid": 140, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Colllins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 4, "Notice Date": "2/20/17", "Layoff Date": "3/24/17"} {"rowid": 141, "\ufeffCompany": "Raining Rose", "Address Line 1": "100 30th Street Drive S.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52403, "Notice Type": "Mass Layoff", "Emp #": 49, "Notice Date": "2/22/17", "Layoff Date": "3/24/17"} {"rowid": 143, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 8, "Notice Date": "2/28/17", "Layoff Date": "3/31/17"} {"rowid": 149, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "4/19/17", "Layoff Date": "5/19/17"} {"rowid": 160, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "6/19/17", "Layoff Date": "7/21/17"} {"rowid": 163, "\ufeffCompany": "adidas Group", "Address Line 1": "951 32nd Avenue S.W.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Closing", "Emp #": 98, "Notice Date": "7/27/17", "Layoff Date": "9/29/17"} {"rowid": 167, "\ufeffCompany": "LeanCor Supply Chain Group", "Address Line 1": "500 20th Avenue S.W.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Mass Layoff", "Emp #": 50, "Notice Date": "8/15/17", "Layoff Date": "10/27/17"} {"rowid": 170, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 4, "Notice Date": "9/11/17", "Layoff Date": "10/13/17"} {"rowid": 178, "\ufeffCompany": "Rockwell Collins", "Address Line 1": "400 Collins Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52498, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "11/17/17", "Layoff Date": "1/5/18"} {"rowid": 191, "\ufeffCompany": "Younkers", "Address Line 1": "2800 Edgewood Road S.W.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Closing", "Emp #": 62, "Notice Date": "1/31/18", "Layoff Date": "3/2/18"} {"rowid": 193, "\ufeffCompany": "Transamerica Life Ins.", "Address Line 1": "4333 Edgewood Road N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52499, "Notice Type": "Mass Layoff", "Emp #": 863, "Notice Date": "2/13/18", "Layoff Date": "4/13/18"} {"rowid": 195, "\ufeffCompany": "Goldman Sachs Bank USA", "Address Line 1": "1010 Thomas Edison Boulevard", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Closing", "Emp #": 39, "Notice Date": "2/28/18", "Layoff Date": "5/1/18"} {"rowid": 201, "\ufeffCompany": "Younkers", "Address Line 1": "4444 1st Avenue N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Closing", "Emp #": 95, "Notice Date": "4/5/18", "Layoff Date": "6/5/18"} {"rowid": 206, "\ufeffCompany": "Sears Holdings Company", "Address Line 1": "4600 1st Avenue N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52402, "Notice Type": "Closing", "Emp #": 45, "Notice Date": "4/12/18", "Layoff Date": "7/8/18"} {"rowid": 207, "\ufeffCompany": "Sears Auto Store", "Address Line 1": "4600 1st Avenue N.E.", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52402, "Notice Type": "Closing", "Emp #": 6, "Notice Date": "4/12/18", "Layoff Date": "7/8/18"} {"rowid": 224, "\ufeffCompany": "Iowa Wireless/T-Mobile", "Address Line 1": "369 Edgewood Drive", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Mass Layoff", "Emp #": 27, "Notice Date": "7/2/18", "Layoff Date": "11/2/18"} {"rowid": 311, "\ufeffCompany": "Gazette Communications - Color Web Printers, Inc.", "Address Line 1": "4700 Bowling Street S.W", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52404, "Notice Type": "Mass Layoff", "Emp #": 29, "Notice Date": "8/20/19", "Layoff Date": "9/28/19"} {"rowid": 335, "\ufeffCompany": "TCS e-Serve International Ltd", "Address Line 1": "4333 Edgewood Rd. NE", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52411, "Notice Type": "Mass Layoff", "Emp #": 36, "Notice Date": "12/3/19", "Layoff Date": "1/10/20"} {"rowid": 343, "\ufeffCompany": "TCS e-Serve International Ltd", "Address Line 1": "4333 Edgewood Rd. NE", "City": "Cedar Rapids", "County": "Linn", "St.": "IA", "ZIP": 52411, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "2/3/20", "Layoff Date": "4/3/20"} {"rowid": 299, "\ufeffCompany": "Simply Essentials", "Address Line 1": "901 N. Main Street", "City": "Charles City", "County": "Floyd", "St.": "IA", "ZIP": 50616, "Notice Type": "Closing", "Emp #": 513, "Notice Date": "6/6/19", "Layoff Date": "8/5/19"} {"rowid": 325, "\ufeffCompany": "Transform KM, LLC (Kmart)", "Address Line 1": "1405 S Grand", "City": "Charles City", "County": "Floyd", "St.": "IA", "ZIP": 50616, "Notice Type": "Closing", "Emp #": 43, "Notice Date": "11/8/19", "Layoff Date": "2/16/20"} {"rowid": 242, "\ufeffCompany": "Kmart", "Address Line 1": "1111 N. 2nd", "City": "Cherokee", "County": "Cherokee", "St.": "IA", "ZIP": 51012, "Notice Type": "Closing", "Emp #": 26, "Notice Date": "10/15/18", "Layoff Date": "12/31/18"} {"rowid": 316, "\ufeffCompany": "Pattison Sand Company, LLC.", "Address Line 1": "701 1st Street", "City": "Clayton", "County": "Clayton", "St.": "IA", "ZIP": 52049, "Notice Type": "Mass Layoff", "Emp #": 90, "Notice Date": "9/16/19", "Layoff Date": "9/19/19"} {"rowid": 12, "\ufeffCompany": "Bridgepoint Education, Inc.", "Address Line 1": "Iowa Campus", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Mass Layoff", "Emp #": 5, "Notice Date": "6/16/15", "Layoff Date": "8/17/15"} {"rowid": 36, "\ufeffCompany": "BridgePoint Ashford University", "Address Line 1": "400 North Bluff Boulevard", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Mass Layoff", "Emp #": 12, "Notice Date": "11/19/15", "Layoff Date": "1/19/16"} {"rowid": 53, "\ufeffCompany": "SC Data Center", "Address Line 1": "1801 S. 21st Street", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Closing", "Emp #": 316, "Notice Date": "3/2/16", "Layoff Date": "10/1/16"} {"rowid": 84, "\ufeffCompany": "BridgePoint Ashford University", "Address Line 1": "400 North Bluff Boulevard", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Amendment", "Emp #": 30, "Notice Date": "5/31/16", "Layoff Date": "7/31/16"} {"rowid": 91, "\ufeffCompany": "BridgePoint Ashford University", "Address Line 1": "400 North Bluff Boulevard", "City": "Clinton", "County": "Clinton", "St.": "Ia", "ZIP": 52732, "Notice Type": "Amendment", "Emp #": 9, "Notice Date": "6/17/16", "Layoff Date": "8/16/16"} {"rowid": 92, "\ufeffCompany": "BridgePoint Ashford University", "Address Line 1": "400 North Bluff Boulevard", "City": "Clinton", "County": "Clinton", "St.": "Ia", "ZIP": 52732, "Notice Type": "Amendment", "Emp #": 25, "Notice Date": "6/20/16", "Layoff Date": "8/19/16"} {"rowid": 213, "\ufeffCompany": "Mercy Medical Center", "Address Line 1": "1410 N. 4th Street", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Mass Layoff", "Emp #": 43, "Notice Date": "5/31/18", "Layoff Date": "7/2/18"} {"rowid": 305, "\ufeffCompany": "MercyOne Clinton Skilled and Senior Care", "Address Line 1": "600 14th Avenue N", "City": "Clinton", "County": "Clinton", "St.": "IA", "ZIP": 52732, "Notice Type": "Closing", "Emp #": 29, "Notice Date": "7/19/19", "Layoff Date": "8/19/19"} {"rowid": 145, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Mass Layoff", "Emp #": 220, "Notice Date": "3/29/17", "Layoff Date": "5/31/17"} {"rowid": 154, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Amendment", "Emp #": 17, "Notice Date": "5/31/17", "Layoff Date": "8/1/17"} {"rowid": 158, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Amendment", "Emp #": 4, "Notice Date": "6/8/17", "Layoff Date": "8/8/17"} {"rowid": 202, "\ufeffCompany": "Younkers", "Address Line 1": "1421 Coral Ridge Avenue", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Closing", "Emp #": 110, "Notice Date": "4/5/18", "Layoff Date": "6/5/18"} {"rowid": 212, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Mass Layoff", "Emp #": 112, "Notice Date": "4/30/18", "Layoff Date": "7/2/18"} {"rowid": 227, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Amendment", "Emp #": 2, "Notice Date": "7/18/18", "Layoff Date": "9/17/18"} {"rowid": 237, "\ufeffCompany": "General Dynamics Information Technology", "Address Line 1": "2400 Oakdale Boulevard", "City": "Coralville", "County": "Johnson", "St.": "IA", "ZIP": 52241, "Notice Type": "Amendment", "Emp #": 2, "Notice Date": "9/18/18", "Layoff Date": "10/1/18"} {"rowid": 108, "\ufeffCompany": "Best Buy", "Address Line 1": "3115 Manawa Center Drive", "City": "Council Bluffs", "County": "Pottawattamie", "St.": "IA", "ZIP": 51501, "Notice Type": "Closing", "Emp #": 43, "Notice Date": "8/15/16", "Layoff Date": "10/29/16"} {"rowid": 127, "\ufeffCompany": "ShopKo", "Address Line 1": "3271 Marketplace Drive", "City": "Council Bluffs", "County": "Pottawattamie", "St.": "IA", "ZIP": 51501, "Notice Type": "Closing", "Emp #": 24, "Notice Date": "11/1/16", "Layoff Date": "1/28/17"} {"rowid": 196, "\ufeffCompany": "Boyd Coffee Company", "Address Line 1": "3217 Nebraska Avenue", "City": "Council Bluffs", "County": "Pottawattamie", "St.": "IA", "ZIP": 51501, "Notice Type": "Mass Layoff", "Emp #": 2, "Notice Date": "3/22/18", "Layoff Date": "5/23/18"} {"rowid": 244, "\ufeffCompany": "Kmart", "Address Line 1": "2803 E. Kanesville Boulevard", "City": "Council Bluffs", "County": "Pottawattamie", "St.": "IA", "ZIP": 51503, "Notice Type": "Closing", "Emp #": 46, "Notice Date": "10/15/18", "Layoff Date": "12/31/18"} {"rowid": 346, "\ufeffCompany": "Diamond Communications Solutions", "Address Line 1": "1209 31st Avenue", "City": "Council Bluffs", "County": "Pottawattamie", "St.": "IA", "ZIP": 51501, "Notice Type": "Closing", "Emp #": 70, "Notice Date": "2/11/20", "Layoff Date": "4/10/20"} {"rowid": 3, "\ufeffCompany": "Fansteel Wellman Dynamics", "Address Line 1": "1746 Commerce Road", "City": "Creston", "County": "Union", "St.": "IA", "ZIP": 50801, "Notice Type": "Mass Layoff", "Emp #": 50, "Notice Date": "4/28/15", "Layoff Date": "5/28/15"} {"rowid": 172, "\ufeffCompany": "Ferrara Candy Company", "Address Line 1": "500 Industrial Parkway", "City": "Creston", "County": "Union", "St.": "IA", "ZIP": 50801, "Notice Type": "Closing", "Emp #": 215, "Notice Date": "10/2/17", "Layoff Date": "12/15/17"} {"rowid": 181, "\ufeffCompany": "CHS, Inc.", "Address Line 1": "1310 E. Howard Street", "City": "Creston", "County": "Union", "St.": "IA", "ZIP": 50801, "Notice Type": "Closing", "Emp #": 53, "Notice Date": "12/1/17", "Layoff Date": "1/30/18"} {"rowid": 76, "\ufeffCompany": "John Deere Davenport Works", "Address Line 1": "P.O. Box 4198", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Mass Layoff", "Emp #": 56, "Notice Date": "5/6/16", "Layoff Date": "6/10/16"} {"rowid": 112, "\ufeffCompany": "John Deere Davenport Works", "Address Line 1": "P.O. Box 4198", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Mass Layoff", "Emp #": 30, "Notice Date": "8/22/16", "Layoff Date": "9/30/16"} {"rowid": 117, "\ufeffCompany": "Stafanini, Inc.", "Address Line 1": "1010 Kimberly Road", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Mass Layoff", "Emp #": 177, "Notice Date": "9/23/16", "Layoff Date": "11/22/16"} {"rowid": 214, "\ufeffCompany": "Sears Auto Store", "Address Line 1": "320 W. Kimberly Rd", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52806, "Notice Type": "Closing", "Emp #": 4, "Notice Date": "5/31/18", "Layoff Date": "9/1/18"} {"rowid": 216, "\ufeffCompany": "Sears Roebuck and Company", "Address Line 1": "320 W. Kimberly Rd", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52806, "Notice Type": "Closing", "Emp #": 38, "Notice Date": "5/31/18", "Layoff Date": "9/2/18"} {"rowid": 219, "\ufeffCompany": "Salon Luce, LC", "Address Line 1": "400 N. Main Street", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52801, "Notice Type": "Closing", "Emp #": 14, "Notice Date": "6/18/18", "Layoff Date": "6/18/18"} {"rowid": 234, "\ufeffCompany": "Eurest Services @ John Deere Davenport Works", "Address Line 1": "1175 E. 90th Street", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Closing", "Emp #": 25, "Notice Date": "9/5/18", "Layoff Date": "10/31/18"} {"rowid": 259, "\ufeffCompany": "Genesis Health System", "Address Line 1": "1227 E. Rusholme Street", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52806, "Notice Type": "Mass Layoff", "Emp #": 196, "Notice Date": "1/18/19", "Layoff Date": "6/30/19"} {"rowid": 291, "\ufeffCompany": "UnitedHealthcare Community & State", "Address Line 1": "255 E. 90th Street", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52806, "Notice Type": "Mass Layoff", "Emp #": 2, "Notice Date": "5/2/19", "Layoff Date": "7/1/19"} {"rowid": 307, "\ufeffCompany": "UnitedHealthcare Community & State", "Address Line 1": "255 E. 90th Street", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52806, "Notice Type": "Amendment", "Emp #": 27, "Notice Date": "8/2/19", "Layoff Date": "9/3/19"} {"rowid": 317, "\ufeffCompany": "John Deere Davenport Works", "Address Line 1": "P.O. Box 4198", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Mass Layoff", "Emp #": 113, "Notice Date": "10/1/19", "Layoff Date": "11/18/19"} {"rowid": 334, "\ufeffCompany": "John Deere Davenport Works", "Address Line 1": "P.O. Box 4198", "City": "Davenport", "County": "Scott", "St.": "IA", "ZIP": 52807, "Notice Type": "Mass Layoff", "Emp #": 57, "Notice Date": "12/2/19", "Layoff Date": "1/6/20"} {"rowid": 31, "\ufeffCompany": "Tyson Foods, Inc.", "Address Line 1": "2490 Lincoln Way", "City": "Denison", "County": "Crawford", "St.": "IA", "ZIP": 51442, "Notice Type": "Closing", "Emp #": 404, "Notice Date": "8/14/15", "Layoff Date": "8/14/15"} {"rowid": 5, "\ufeffCompany": "AIB College of Business", "Address Line 1": "2500 Fleur Drive", "City": "Des Moines", "County": "Polk", "St.": "IA", "ZIP": 50321, "Notice Type": "Amendment", "Emp #": 7, "Notice Date": "4/30/15", "Layoff Date": "7/6/15"} {"rowid": 8, "\ufeffCompany": "Nationwide Advantage Mortgage", "Address Line 1": "1100 Locust Street", "City": "Des Moines", "County": "Polk", "St.": "IA", "ZIP": 50309, "Notice Type": "Mass Layoff", "Emp #": 121, "Notice Date": "5/14/15", "Layoff Date": "7/13/15"} {"rowid": 9, "\ufeffCompany": "AIB College of Business", "Address Line 1": "2500 Fleur Drive", "City": "Des Moines", "County": "Polk", "St.": "IA", "ZIP": 50321, "Notice Type": "Amendment", "Emp #": 1, "Notice Date": "5/28/15", "Layoff Date": "6/12/15"} {"rowid": 13, "\ufeffCompany": "AIB College of Business", "Address Line 1": "2500 Fleur Drive", "City": "Des Moines", "County": "Polk", "St.": "IA", "ZIP": 50321, "Notice Type": "Amendment", "Emp #": 11, "Notice Date": "6/18/15", "Layoff Date": "8/22/15"}