{"rowid": 2934, "Notice Date": "01/01/2019", "Effective Date": "03/14/2019", "Received Date": "01/11/2019", "Company": "McCain Foods, Inc.", "City": "Colton", "County": "San Bernardino", "Employees": 100, "Layoff/Closure": "Closure Permanent"} {"rowid": 3694, "Notice Date": "01/02/2017", "Effective Date": "03/06/2017", "Received Date": "01/03/2017", "Company": "TGI Friday's", "City": "Yorba Linda", "County": null, "Employees": 42, "Layoff/Closure": "Closure Permanent"} {"rowid": 4376, "Notice Date": "01/03/2015", "Effective Date": "03/06/2015", "Received Date": "01/08/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 23, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 3695, "Notice Date": "01/03/2017", "Effective Date": "03/06/2017", "Received Date": "01/04/2017", "Company": "CKE Restaurants Holdings, Inc.", "City": "Carpinteria", "County": null, "Employees": 25, "Layoff/Closure": "Closure Permanent"} {"rowid": 9697, "Notice Date": "01/03/2018", "Effective Date": "03/06/2018", "Received Date": "01/05/2018", "Company": "Act-On Software, Inc.", "City": "Roseville", "County": "Placer County", "Employees": 96, "Layoff/Closure": "Closure Permanent"} {"rowid": 2929, "Notice Date": "01/03/2019", "Effective Date": "01/03/2019", "Received Date": "01/03/2019", "Company": "Finance of America Holdings LLC", "City": "Roseville", "County": "Placer County", "Employees": 33, "Layoff/Closure": "Closure Permanent"} {"rowid": 9113, "Notice Date": "01/03/2020", "Effective Date": "03/06/2020", "Received Date": "01/09/2020", "Company": "Medtronic, Inc.", "City": "Goleta", "County": "Santa Barbara County", "Employees": 33, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9116, "Notice Date": "01/03/2020", "Effective Date": "03/04/2020", "Received Date": "01/03/2020", "Company": "Aramark Services, Inc.", "City": "Anaheim", "County": "Orange County", "Employees": 9, "Layoff/Closure": "Closure Permanent"} {"rowid": 9117, "Notice Date": "01/03/2020", "Effective Date": "03/04/2020", "Received Date": "01/03/2020", "Company": "Aramark Services, Inc.", "City": "Rancho SantaMargarita", "County": "Orange County", "Employees": 13, "Layoff/Closure": "Closure Permanent"} {"rowid": 2178, "Notice Date": "01/04/2016", "Effective Date": "01/12/2016", "Received Date": "01/04/2016", "Company": "Walnut Creek Pyramid Alehouse", "City": "Walnut Creek", "County": null, "Employees": 49, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 2186, "Notice Date": "01/04/2016", "Effective Date": "03/09/2016", "Received Date": "01/07/2016", "Company": "Adecco Group NA", "City": "Palo Alto", "County": null, "Employees": 108, "Layoff/Closure": "Closure Permanent"} {"rowid": 2189, "Notice Date": "01/04/2016", "Effective Date": "03/05/2016", "Received Date": "01/11/2016", "Company": "Thomson Licensing LLC", "City": "Burbank", "County": null, "Employees": 7, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 3696, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/06/2017", "Company": "Macy's", "City": "Santa Barbara", "County": null, "Employees": 96, "Layoff/Closure": "Closure Permanent"} {"rowid": 3697, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/09/2017", "Company": "Macy's", "City": "San Diego", "County": null, "Employees": 193, "Layoff/Closure": "Closure Permanent"} {"rowid": 3698, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/09/2017", "Company": "Macy's", "City": "San Francisco", "County": null, "Employees": 16, "Layoff/Closure": "Closure Permanent"} {"rowid": 3716, "Notice Date": "01/04/2017", "Effective Date": "03/04/2017", "Received Date": "01/13/2017", "Company": "Atmel Corporation", "City": "San Jose", "County": null, "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9698, "Notice Date": "01/04/2018", "Effective Date": "01/04/2018", "Received Date": "01/05/2018", "Company": "GoPro, Inc.", "City": "San Mateo", "County": "San Mateo County", "Employees": 140, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9699, "Notice Date": "01/04/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health (Hanford)", "City": "Hanford", "County": "Kings County", "Employees": 205, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9700, "Notice Date": "01/04/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health (Reedley and Selma)", "City": "Reedley", "County": "Fresno County", "Employees": 115, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9704, "Notice Date": "01/04/2018", "Effective Date": "01/06/2018", "Received Date": "01/09/2018", "Company": "Aurora Vista Del Mar, LLC (Hospital)", "City": "Ventura", "County": "Ventura County", "Employees": 194, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9716, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation", "City": "Cudahy", "County": "Los Angeles", "Employees": 117, "Layoff/Closure": "Closure Permanent"} {"rowid": 9717, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "San Jose", "County": "Santa Clara", "Employees": 76, "Layoff/Closure": "Closure Permanent"} {"rowid": 9718, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Valencia", "County": "Los Angeles", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"rowid": 9719, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation", "City": "Redding", "County": "Shasta County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 9720, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation (Store #04749)", "City": "Ontario", "County": "San Bernardino", "Employees": 79, "Layoff/Closure": "Closure Permanent"} {"rowid": 9721, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Brea", "County": "Orange County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 9722, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Westminster", "County": "Orange County", "Employees": 88, "Layoff/Closure": "Closure Permanent"} {"rowid": 1627, "Notice Date": "01/04/2021", "Effective Date": "01/04/2021", "Received Date": "01/08/2021", "Company": "Auberge Du Soleil", "City": "Rutherford", "County": "Napa County ", "Employees": 159, "Layoff/Closure": "Closure Temporary"} {"rowid": 1677, "Notice Date": "01/04/2021", "Effective Date": "03/02/2021", "Received Date": "01/12/2021", "Company": "McAfee, LLC", "City": "Alviso", "County": "Santa Clara County ", "Employees": 137, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1757, "Notice Date": "01/04/2021", "Effective Date": "01/04/2021", "Received Date": "01/26/2021", "Company": "Television City Services, LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 40, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4372, "Notice Date": "01/05/2015", "Effective Date": "03/06/2015", "Received Date": "01/05/2015", "Company": "RadioShack Corporation", "City": "Woodland", "County": null, "Employees": 57, "Layoff/Closure": "Closure Permanent"} {"rowid": 4378, "Notice Date": "01/05/2015", "Effective Date": "03/05/2015", "Received Date": "01/09/2015", "Company": "ITT Cannon LLC", "City": "Santa Ana", "County": null, "Employees": 12, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2190, "Notice Date": "01/05/2016", "Effective Date": "03/07/2016", "Received Date": "01/11/2016", "Company": "AT&T", "City": "San Ramon", "County": null, "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9701, "Notice Date": "01/05/2018", "Effective Date": "03/05/2018", "Received Date": "01/05/2018", "Company": "Schneider Electric", "City": "Clovis", "County": "Fresno County", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9702, "Notice Date": "01/05/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health St. Helena", "City": "Saint Helena", "County": "Napa County", "Employees": 200, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9703, "Notice Date": "01/05/2018", "Effective Date": "01/08/2018", "Received Date": "01/08/2018", "Company": "Smurfit Kappa North America, LLC", "City": "City of Industry", "County": "Los Angeles", "Employees": 155, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9705, "Notice Date": "01/05/2018", "Effective Date": "12/04/2017", "Received Date": "01/09/2018", "Company": "Creation Technologies", "City": "Milpitas", "County": "Santa Clara", "Employees": 177, "Layoff/Closure": "Closure Permanent"} {"rowid": 9706, "Notice Date": "01/05/2018", "Effective Date": "01/05/2018", "Received Date": "01/09/2018", "Company": "Activision Publishing, Inc. (Activision)", "City": "Fresno", "County": "Fresno County", "Employees": 50, "Layoff/Closure": "Closure Permanent"} {"rowid": 9707, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "Laguna Hills", "County": "Orange County", "Employees": 111, "Layoff/Closure": "Closure Permanent"} {"rowid": 9708, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "Los Angeles", "County": "Los Angeles", "Employees": 128, "Layoff/Closure": "Closure Permanent"} {"rowid": 9709, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "San Francisco", "County": "San Francisco", "Employees": 197, "Layoff/Closure": "Closure Permanent"} {"rowid": 9710, "Notice Date": "01/05/2018", "Effective Date": "04/01/2018", "Received Date": "01/09/2018", "Company": "Adventist Health Simi Valley (Adventist Health)", "City": "Simi Valley", "County": "Ventura County", "Employees": 70, "Layoff/Closure": "Closure Permanent"} {"rowid": 9733, "Notice Date": "01/05/2018", "Effective Date": "04/01/2018", "Received Date": "01/12/2018", "Company": "Adventist Health Feather River", "City": "Paradise", "County": "Butte County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 1629, "Notice Date": "01/05/2021", "Effective Date": "03/14/2021", "Received Date": "01/08/2021", "Company": "Macy's Inc.", "City": "El Cajon", "County": "San Diego County ", "Employees": 103, "Layoff/Closure": "Closure Permanent"} {"rowid": 1635, "Notice Date": "01/05/2021", "Effective Date": "03/31/2021", "Received Date": "01/08/2021", "Company": "Olympia Medical Center", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 451, "Layoff/Closure": "Closure Permanent"} {"rowid": 1642, "Notice Date": "01/05/2021", "Effective Date": "03/14/2021", "Received Date": "01/11/2021", "Company": "Bloomingdale's - Santa Monica", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 97, "Layoff/Closure": "Closure Permanent"} {"rowid": 1658, "Notice Date": "01/05/2021", "Effective Date": "01/05/2021", "Received Date": "01/11/2021", "Company": "Evolution Hospitality-Hrd Rock Hotel San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 27, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1752, "Notice Date": "01/05/2021", "Effective Date": "01/05/2020", "Received Date": "01/22/2021", "Company": "Hard Rock Hotel San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 27, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4384, "Notice Date": "01/06/2015", "Effective Date": "03/09/2015", "Received Date": "01/13/2015", "Company": "Southern California Edison Company", "City": "San Clemente", "County": null, "Employees": 45, "Layoff/Closure": "Closure Permanent"} {"rowid": 2187, "Notice Date": "01/06/2016", "Effective Date": "03/14/2016", "Received Date": "01/07/2016", "Company": "Macy's Country Club Plaza Store", "City": "Sacramento", "County": null, "Employees": 111, "Layoff/Closure": "Closure Permanent"} {"rowid": 2188, "Notice Date": "01/06/2016", "Effective Date": "03/14/2016", "Received Date": "01/07/2016", "Company": "Macy's Irvine Spectrum Store", "City": "Irvine", "County": null, "Employees": 112, "Layoff/Closure": "Closure Permanent"} {"rowid": 2216, "Notice Date": "01/06/2016", "Effective Date": "03/07/2016", "Received Date": "01/20/2016", "Company": "Citrix Systems, Inc.", "City": "Santa Clara", "County": null, "Employees": 65, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3699, "Notice Date": "01/06/2017", "Effective Date": "01/28/2017", "Received Date": "01/09/2017", "Company": "Verizon Wireless", "City": "Rancho Cordova", "County": null, "Employees": 1070, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3702, "Notice Date": "01/06/2017", "Effective Date": "02/22/2017", "Received Date": "01/10/2017", "Company": "GKN Aerospace Chem-tronics, Inc. DBA", "City": "Santa Ana", "County": null, "Employees": 15, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3717, "Notice Date": "01/06/2017", "Effective Date": "03/08/2017", "Received Date": "01/13/2017", "Company": "Theranos, Inc.", "City": "Newark", "County": null, "Employees": 53, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3718, "Notice Date": "01/06/2017", "Effective Date": "03/08/2017", "Received Date": "01/13/2017", "Company": "Theranos, Inc.", "City": "Palo Alto", "County": null, "Employees": 97, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9114, "Notice Date": "01/06/2020", "Effective Date": "03/07/2020", "Received Date": "01/08/2020", "Company": "Edmunds.com, Inc.", "City": "Santa Monica", "County": "Los Angeles County", "Employees": 122, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9115, "Notice Date": "01/06/2020", "Effective Date": "03/09/2020", "Received Date": "01/06/2020", "Company": "SunSelect Produce (California) Inc.", "City": "Tehachapi", "County": "Kern County", "Employees": 236, "Layoff/Closure": "Closure Permanent"} {"rowid": 1607, "Notice Date": "01/06/2021", "Effective Date": "11/29/2020", "Received Date": "01/06/2021", "Company": "Hollywood Park Casino Company", "City": "Inglewood", "County": "Los Angeles County ", "Employees": 328, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1644, "Notice Date": "01/06/2021", "Effective Date": "03/09/2121", "Received Date": "01/11/2021", "Company": "Dexcom, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 178, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1660, "Notice Date": "01/06/2021", "Effective Date": "11/28/2020", "Received Date": "01/11/2021", "Company": "Real Farming, LLC", "City": "Oxnard", "County": "Ventura County ", "Employees": 174, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1672, "Notice Date": "01/06/2021", "Effective Date": "03/06/2021", "Received Date": "01/12/2021", "Company": "HII Fleet Sustainment", "City": "San Diego", "County": "San Diego County ", "Employees": 54, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1680, "Notice Date": "01/06/2021", "Effective Date": "03/08/2021", "Received Date": "01/12/2021", "Company": "Ormco/SPARK", "City": "Pomona", "County": "Los Angeles County ", "Employees": 235, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1708, "Notice Date": "01/06/2021", "Effective Date": "03/07/2021", "Received Date": "01/14/2021", "Company": "SyncTruck LLC", "City": "West Sacramento", "County": "Yolo County ", "Employees": 87, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1756, "Notice Date": "01/06/2021", "Effective Date": "03/31/2021", "Received Date": "01/26/2021", "Company": "BH White Corporation dba The Grill on the Alley", "City": "Beverly Hills", "County": "Los Angeles County ", "Employees": 74, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4377, "Notice Date": "01/07/2015", "Effective Date": "03/10/2015", "Received Date": "01/08/2015", "Company": "Brice Manufacturing Company, Inc", "City": "Pacoima", "County": null, "Employees": 61, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4379, "Notice Date": "01/07/2015", "Effective Date": "04/03/2015", "Received Date": "01/09/2015", "Company": "ASCO Power Technologies", "City": "Stockton", "County": null, "Employees": 104, "Layoff/Closure": "Closure Permanent"} {"rowid": 2930, "Notice Date": "01/07/2019", "Effective Date": "03/08/2019", "Received Date": "01/08/2019", "Company": "Theravance Biopharma US, Inc.", "City": "Los Angeles", "County": "Los Angeles", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2931, "Notice Date": "01/07/2019", "Effective Date": "03/08/2019", "Received Date": "01/08/2019", "Company": "Theravance Biopharma US, Inc.", "City": "South San", "County": "San Mateo County", "Employees": 49, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9071, "Notice Date": "01/07/2020", "Effective Date": "03/09/2020", "Received Date": "01/24/2020", "Company": "Atrium LTS", "City": "San Francisco", "County": "San Francisco County", "Employees": 76, "Layoff/Closure": "Layoff Unknown at thistime"} {"rowid": 9078, "Notice Date": "01/07/2020", "Effective Date": "03/15/2020", "Received Date": "01/22/2020", "Company": "Transform SR LLC - 01088", "City": "Glendale", "County": "Los Angeles County", "Employees": 91, "Layoff/Closure": "Closure Permanent"} {"rowid": 9091, "Notice Date": "01/07/2020", "Effective Date": "03/06/2020", "Received Date": "01/15/2020", "Company": "GILDAN DISTRIBUTION, INC.", "City": "Mira Loma", "County": "Riverside County", "Employees": 121, "Layoff/Closure": "Closure Permanent"} {"rowid": 1646, "Notice Date": "01/07/2021", "Effective Date": "03/08/2021", "Received Date": "01/11/2021", "Company": "Kinkisharyo International, LLC", "City": "Palmdale", "County": "Los Angeles County ", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1663, "Notice Date": "01/07/2021", "Effective Date": "12/12/2020", "Received Date": "01/12/2021", "Company": "Marriott Hotel Services, Inc. dba JW Marriott Desert Springs Resort & Spa", "City": "Palm Desert", "County": "Riverside County ", "Employees": 169, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1675, "Notice Date": "01/07/2021", "Effective Date": "03/12/2021", "Received Date": "01/12/2021", "Company": "TJX Companies, Inc. - Marshalls", "City": "San Francisco", "County": "San Francisco County ", "Employees": 84, "Layoff/Closure": "Closure Permanent"} {"rowid": 1682, "Notice Date": "01/07/2021", "Effective Date": "03/10/2021", "Received Date": "01/12/2021", "Company": "SPS Ventures, Inc.", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 74, "Layoff/Closure": "Closure Permanent"} {"rowid": 1816, "Notice Date": "01/07/2021", "Effective Date": "01/07/2021", "Received Date": "02/22/2021", "Company": "Intercontinental Hotel-Los Angeles Downtown", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 46, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4380, "Notice Date": "01/08/2015", "Effective Date": "03/08/2015", "Received Date": "01/09/2015", "Company": "Genco", "City": "Woodland", "County": null, "Employees": 50, "Layoff/Closure": "Closure Permanent"} {"rowid": 4381, "Notice Date": "01/08/2015", "Effective Date": "03/16/2015", "Received Date": "01/09/2015", "Company": "Macy's Furniture Gallery", "City": "Woodland Hills", "County": null, "Employees": 19, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 4382, "Notice Date": "01/08/2015", "Effective Date": "03/21/2015", "Received Date": "01/09/2015", "Company": "Macy's Vallco Shopping Mall", "City": "Cupertino", "County": null, "Employees": 107, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 4383, "Notice Date": "01/08/2015", "Effective Date": "03/16/2015", "Received Date": "01/12/2015", "Company": "Macy's Westfield Promenade Store", "City": "Woodland Hills", "County": null, "Employees": 109, "Layoff/Closure": "Closure Permanent"} {"rowid": 4388, "Notice Date": "01/08/2015", "Effective Date": "03/09/2015", "Received Date": "01/14/2015", "Company": "Rabobank, N.A.", "City": "Imperial", "County": null, "Employees": 79, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 2193, "Notice Date": "01/08/2016", "Effective Date": "03/31/2016", "Received Date": "01/13/2016", "Company": "Zodiac Pool Systems, Inc.", "City": "Vista", "County": null, "Employees": 52, "Layoff/Closure": "Closure Permanent"} {"rowid": 9711, "Notice Date": "01/08/2018", "Effective Date": "03/09/2018", "Received Date": "01/09/2018", "Company": "Mellanox Technologies Silicon Photonics, Inc.", "City": "Monterey Park", "County": "Los Angeles", "Employees": 98, "Layoff/Closure": "Closure Permanent"} {"rowid": 2950, "Notice Date": "01/08/2019", "Effective Date": "03/09/2019", "Received Date": "01/23/2019", "Company": "Wag Labs, Inc.", "City": "Los Angeles", "County": "Los Angeles", "Employees": 38, "Layoff/Closure": "Closure Permanent"} {"rowid": 2960, "Notice Date": "01/08/2019", "Effective Date": "02/05/2019", "Received Date": "01/25/2019", "Company": "Adventist Health Feather River", "City": "Paradise", "County": "Butte County", "Employees": 1331, "Layoff/Closure": "Closure Temporary"} {"rowid": 9068, "Notice Date": "01/08/2020", "Effective Date": "03/08/2020", "Received Date": "01/27/2020", "Company": "Golden Gate National Parks Conservancy", "City": "San Francisco", "County": "San Francisco County", "Employees": 28, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9069, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/27/2020", "Company": "Adventist Health", "City": "Sonora", "County": "Tuolumne County", "Employees": 48, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9092, "Notice Date": "01/08/2020", "Effective Date": "03/08/2020", "Received Date": "01/15/2020", "Company": "Corning Research and DevelopmentCorporation", "City": "Santa Barbara", "County": "Santa Barbara County", "Employees": 72, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9093, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/14/2020", "Company": "Adventist Health Lodi Memorial", "City": "Lodi", "County": "San Joaquin County", "Employees": 86, "Layoff/Closure": "Closure Permanent"} {"rowid": 9096, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Reedley", "City": "Reedley", "County": "Fresno County", "Employees": 44, "Layoff/Closure": "Closure Permanent"} {"rowid": 9097, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Tehachapi Valley", "City": "Tehachapi", "County": "Kern County", "Employees": 14, "Layoff/Closure": "Closure Permanent"} {"rowid": 9098, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Bakersfield", "City": "Bakersfield", "County": "Kern County", "Employees": 33, "Layoff/Closure": "Closure Permanent"} {"rowid": 9099, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Hanford", "City": "Hanford", "County": "Kings County", "Employees": 152, "Layoff/Closure": "Closure Permanent"} {"rowid": 9100, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health White Memorial", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 48, "Layoff/Closure": "Closure Permanent"} {"rowid": 9101, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Howard Memorial", "City": "Willits", "County": "Mendocino County", "Employees": 20, "Layoff/Closure": "Closure Permanent"} {"rowid": 9102, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health and Rideout United Com-Serve", "City": "Yuba City", "County": "Sutter County", "Employees": 21, "Layoff/Closure": "Closure Permanent"} {"rowid": 9103, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Tulare", "City": "Tulare", "County": "Tulare County", "Employees": 45, "Layoff/Closure": "Closure Permanent"} {"rowid": 9104, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health Simi Valley", "City": "Simi Valley", "County": "Ventura County", "Employees": 7, "Layoff/Closure": "Closure Permanent"} {"rowid": 9105, "Notice Date": "01/08/2020", "Effective Date": "03/07/2020", "Received Date": "01/13/2020", "Company": "Adventist Health and Rideout", "City": "Marysville", "County": "Yuba County", "Employees": 80, "Layoff/Closure": "Closure Permanent"}