{"rowid": 53, "Company_raw": "Pilgrim\u2019s Pride 6648 Hwy. 15 North Farmerville, LA.", "Company_processed": "Pilgrim's Pride", "Notice_date_raw": "2/27/09", "Notice_date_processed": "2/27/09", "Layoff_date_raw": "4/28/09", "Layoff_date_processed": "4/28/09", "Employees_affected_raw": 1294, "Employees_affected_processed": 1294, "Industry": "Animal Slaughtering andProcessing", "PlaceName_processed": "North Farmerville", "State_processed": "LA.", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 59, "Company_raw": "Exide Technologies 2400 Brooklawn Drive Baton Rouge, LA", "Company_processed": "Exide Technologies", "Notice_date_raw": "3/23/09", "Notice_date_processed": "3/23/09", "Layoff_date_raw": "4/17/09", "Layoff_date_processed": "4/17/09", "Employees_affected_raw": 120, "Employees_affected_processed": 120, "Industry": "Primary BatterManufacturer", "PlaceName_processed": "Baton Rouge", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 61, "Company_raw": "Doctors\u2019 Hospital 3983 I-49 S. Service Rd. Opelousas, LA 70570", "Company_processed": "Doctors' Hospital", "Notice_date_raw": "3/31/09", "Notice_date_processed": "3/31/09", "Layoff_date_raw": "4/30/09", "Layoff_date_processed": "4/30/09", "Employees_affected_raw": 126, "Employees_affected_processed": 126, "Industry": "Medical", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 63, "Company_raw": "National Service Co. of Iowa, Inc. 6645 Hwy 15 Farmerville, LA", "Company_processed": "National Service Co.", "Notice_date_raw": "4/7/09", "Notice_date_processed": "4/7/09", "Layoff_date_raw": "6/31/09", "Layoff_date_processed": "6/30/09", "Employees_affected_raw": 83, "Employees_affected_processed": 83, "Industry": "Animal Slaughtering andProcessing", "PlaceName_processed": "Farmerville", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 71, "Company_raw": "Saturn of Metairie 3400 North Causeway Blvd, Metairie, LA", "Company_processed": "Saturn of Metairie", "Notice_date_raw": "5/8/09", "Notice_date_processed": "5/8/09", "Layoff_date_raw": "5/13/09", "Layoff_date_processed": "5/13/09", "Employees_affected_raw": 14, "Employees_affected_processed": 14, "Industry": "New Car Dealers", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 90, "Company_raw": "Shaw 7012 HWY 1 South Addis, LA 70710", "Company_processed": "Shaw ", "Notice_date_raw": "11/5/09", "Notice_date_processed": "11/5/09", "Layoff_date_raw": "1/4/10", "Layoff_date_processed": "1/4/10", "Employees_affected_raw": 60, "Employees_affected_processed": 60, "Industry": "Industrial BuildingConstruction", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 238, "Company_raw": "Textron Systems Marine and Land Systems 2585 Front Street and 252 Stone Rd Slidell, LA", "Company_processed": "Textron Systems Marine and Land Sys", "Notice_date_raw": "9/2/14", "Notice_date_processed": "9/2/14", "Layoff_date_raw": "11/3/14", "Layoff_date_processed": "11/3/14", "Employees_affected_raw": 163, "Employees_affected_processed": 163, "Industry": "Military ArmoredVehicle, Tank, and TankComponentManufacturing", "PlaceName_processed": "Slidell", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": null} {"rowid": 252, "Company_raw": "Helmerich & Payne International Drilling Green Canyon 65 (Bullwinkle) Platform Offshore Louisiana", "Company_processed": "Helmerich & Payne International Drilling", "Notice_date_raw": "2/27/2015notice received viacertified mail3/4/2015", "Notice_date_processed": "2/27/15", "Layoff_date_raw": "3/15/15", "Layoff_date_processed": "3/15/15", "Employees_affected_raw": 76, "Employees_affected_processed": 76, "Industry": "Oilfield", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": "Listed earliest date, ", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 257, "Company_raw": "Bollinger Marine and Fabrication 816 Bollinger Lane Amelia, LA", "Company_processed": "Bollinger Marine and Fabrication", "Notice_date_raw": "3/26/15", "Notice_date_processed": "3/26/15", "Layoff_date_raw": "4/17/2015-7/22/2015", "Layoff_date_processed": "4/17/15", "Employees_affected_raw": 275, "Employees_affected_processed": 275, "Industry": "Oilfield/Fabrication", "PlaceName_processed": "Amelia", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time.", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 259, "Company_raw": "Northrop Grumman Fort Polk 2650 Louisiana Ave., Building 4386 Fort Polk, LA 71459 UPDATE", "Company_processed": "Northrop Grumman", "Notice_date_raw": "4/17/155/4/2015 ReceivedLWC-OWD7/20/2015", "Notice_date_processed": "4/17/15", "Layoff_date_raw": "6/26/15,7/10/2015,8/7/2015", "Layoff_date_processed": "6/26/15", "Employees_affected_raw": 426426, "Employees_affected_processed": 426, "Industry": "Transportation", "PlaceName_processed": null, "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": "Listed the earliest layoff date, multiple dates listed, WARN rescinded, Update ", "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 262, "Company_raw": "First Student 3187 Rosedale Road Port Allen, LA", "Company_processed": "First Student", "Notice_date_raw": "5/5/15", "Notice_date_processed": "5/5/15", "Layoff_date_raw": "6/30/15", "Layoff_date_processed": "6/30/15", "Employees_affected_raw": 73, "Employees_affected_processed": 73, "Industry": "Transportation", "PlaceName_processed": "Allen", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 264, "Company_raw": "Discover Home Loans Inc. Multi-state WARN", "Company_processed": "Discover Home Loans Inc.", "Notice_date_raw": "6/16/15", "Notice_date_processed": "6/16/15", "Layoff_date_raw": "8/15/15", "Layoff_date_processed": "8/15/15", "Employees_affected_raw": "1 Multi-state notification- Louisiana total =1", "Employees_affected_processed": "1 Multi-state notification- Louisiana total =1", "Industry": "Banking", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": null} {"rowid": 266, "Company_raw": "Systems Integration and Management 2611 Jefferson Highway, Suite 9060 Arlington, VA 22202 2251 Lakeshore Drive New Orleans, LA 70122", "Company_processed": "Systems Integration and Management", "Notice_date_raw": "6/30/15", "Notice_date_processed": "6/30/15", "Layoff_date_raw": "7/31/2015-13/31/2015", "Layoff_date_processed": "7/31/15", "Employees_affected_raw": 100, "Employees_affected_processed": 100, "Industry": "Information Technolgy", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time.", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 267, "Company_raw": "WARN Rescinded Trinity Marine Products 7555 Choctaw Road Brusly, LA", "Company_processed": "Trinity Marine Products", "Notice_date_raw": "8/20/15", "Notice_date_processed": "8/20/15", "Layoff_date_raw": "9/30/201510/23/2015-11/30/2015", "Layoff_date_processed": "9/30/15", "Employees_affected_raw": 282, "Employees_affected_processed": 282, "Industry": "Transportation-Construction andEnergy", "PlaceName_processed": "Brusly", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time. WARN rescinded", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "WARN notice rescinded"} {"rowid": 268, "Company_raw": "Baker Hughes 6970 W. 70th St. Shreveport, LA 71129 17021 Aldine Westfield Road Houston, TX 77073", "Company_processed": "Baker Hughes", "Notice_date_raw": "8/27/15", "Notice_date_processed": "8/27/15", "Layoff_date_raw": "8/27/15", "Layoff_date_processed": "8/27/15", "Employees_affected_raw": 28, "Employees_affected_processed": 28, "Industry": "Oilfield", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": null} {"rowid": 273, "Company_raw": "Magellan Health 10000 Perkins Rowe, Building G, Suite 500 Baton Rouge, LA 70810", "Company_processed": "Magellan Health", "Notice_date_raw": "9/28/15", "Notice_date_processed": "9/28/15", "Layoff_date_raw": "11/30/2015-2/28/2016", "Layoff_date_processed": "11/30/15", "Employees_affected_raw": 80, "Employees_affected_processed": 80, "Industry": "Healthcare", "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time.", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 306, "Company_raw": "Bradken Inc. 13040 Foulks Lane 70422 Amite, LA", "Company_processed": "Bradken Inc.", "Notice_date_raw": "8/23/16", "Notice_date_processed": "8/23/16", "Layoff_date_raw": "10/26/16", "Layoff_date_processed": "10/26/16", "Employees_affected_raw": 65, "Employees_affected_processed": 65, "Industry": "Manufacturing", "PlaceName_processed": "Amite", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 339, "Company_raw": "Albertson\u2019s #4038 402 South Range Ave. Denham Springs, LA", "Company_processed": "Albertson's #4038", "Notice_date_raw": "7/27/17", "Notice_date_processed": "7/27/17", "Layoff_date_raw": "9/9/17", "Layoff_date_processed": "9/9/17", "Employees_affected_raw": 81, "Employees_affected_processed": 81, "Industry": "Grocery", "PlaceName_processed": "Denham Springs", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 373, "Company_raw": "Compass Health dba Pathways Multiple Locations in Pineville & Lake Charles", "Company_processed": "Compass Health dba Pathways", "Notice_date_raw": "5/2/19", "Notice_date_processed": "5/2/19", "Layoff_date_raw": "6/30/19", "Layoff_date_processed": "6/30/19", "Employees_affected_raw": 121, "Employees_affected_processed": 121, "Industry": "Healthcare", "PlaceName_processed": "Multiple locals", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 385, "Company_raw": "Waitr Statewide", "Company_processed": "Waitr Statewide ", "Notice_date_raw": "2/6/20", "Notice_date_processed": "2/6/20", "Layoff_date_raw": "4/6/20", "Layoff_date_processed": "4/6/20", "Employees_affected_raw": 2300, "Employees_affected_processed": 2300, "Industry": "Food Service Delivery", "PlaceName_processed": null, "State_processed": "LA ", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "y", "Rescinded/Exclude_processed": null} {"rowid": 390, "Company_raw": "LAlumina 41237 Hwy 22 Burnside, LA", "Company_processed": "LAlumina ", "Notice_date_raw": "3/29/20", "Notice_date_processed": "3/29/20", "Layoff_date_raw": "5/24/20", "Layoff_date_processed": "5/24/20", "Employees_affected_raw": 302, "Employees_affected_processed": 302, "Industry": "Manufacturing", "PlaceName_processed": "Burnside", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 392, "Company_raw": "Cinemark Statewide", "Company_processed": "Cinemark Statewide ", "Notice_date_raw": "4/1/20", "Notice_date_processed": "4/1/20", "Layoff_date_raw": "3/26/20", "Layoff_date_processed": "3/26/20", "Employees_affected_raw": 237, "Employees_affected_processed": 237, "Industry": "Entertainment", "PlaceName_processed": null, "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": null} {"rowid": 393, "Company_raw": "Alsco Inc. 5000 Hollywood Ave Shreveport, LA", "Company_processed": "Alsco Inc.", "Notice_date_raw": "4/2/20", "Notice_date_processed": "4/2/20", "Layoff_date_raw": "3/18/20", "Layoff_date_processed": "3/18/20", "Employees_affected_raw": 41, "Employees_affected_processed": 41, "Industry": "Linen & Laundry Service", "PlaceName_processed": "Shreveport", "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 394, "Company_raw": "Cypress Grove Behavioral Health 414 Pine St, Monroe, LA 4673 Eugene Ware Blvd, Bastrop, LA", "Company_processed": "Cypress Grove Behavioral", "Notice_date_raw": "4/3/20", "Notice_date_processed": "4/3/20", "Layoff_date_raw": "5/1/20", "Layoff_date_processed": "5/1/20", "Employees_affected_raw": 139, "Employees_affected_processed": 139, "Industry": "Individual & Family Services", "PlaceName_processed": null, "State_processed": "LA ", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": "Y", "Rescinded/Exclude_processed": null} {"rowid": 397, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 398, "Company_raw": "ASRC Energy Services Omega 4418 Pesson Road NewIberia, LA 70560", "Company_processed": "ASRC Energy Services Omega Iberia, LA 70560", "Notice_date_raw": "4/17/20", "Notice_date_processed": "4/17/20", "Layoff_date_raw": "6/5/20", "Layoff_date_processed": "6/5/20", "Employees_affected_raw": 180, "Employees_affected_processed": 180, "Industry": "Oil & Gas", "PlaceName_processed": null, "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": "4418 Pesson Road New", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 402, "Company_raw": "Ensco Offshore Company Offshore Gulf of Mexico", "Company_processed": "Ensco Offshore Company Offshore", "Notice_date_raw": "4/23/20", "Notice_date_processed": "4/23/20", "Layoff_date_raw": "5/30/20", "Layoff_date_processed": "530/20", "Employees_affected_raw": "NA", "Employees_affected_processed": null, "Industry": "Oil & Gas", "PlaceName_processed": null, "State_processed": "LA", "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 403, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 404, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 405, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 406, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 407, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 408, "Company_raw": null, "Company_processed": null, "Notice_date_raw": null, "Notice_date_processed": null, "Layoff_date_raw": null, "Layoff_date_processed": null, "Employees_affected_raw": null, "Employees_affected_processed": null, "Industry": null, "PlaceName_processed": null, "State_processed": null, "ZipCode_processed": null, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 119, "Company_raw": "Butler America 2 Trap Falls Road, Suite 204 Shelton, CT 06484", "Company_processed": "Butler America", "Notice_date_raw": "7/2/10", "Notice_date_processed": "7/2/10", "Layoff_date_raw": "8/29/10", "Layoff_date_processed": "8/29/10", "Employees_affected_raw": 50, "Employees_affected_processed": 50, "Industry": "Engineering Services", "PlaceName_processed": "Shelton", "State_processed": "CT", "ZipCode_processed": 6484, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 57, "Company_raw": "Weyerhaeuser 706 Highway 167 North Dodson, LA. 7142", "Company_processed": "Weyerhaeuser Highway", "Notice_date_raw": "3/11/09", "Notice_date_processed": "3/11/09", "Layoff_date_raw": "3/11/09", "Layoff_date_processed": "3/11/09", "Employees_affected_raw": 136, "Employees_affected_processed": 136, "Industry": "Softwood Veneer andPlywood Manufacturing", "PlaceName_processed": "North Dodson", "State_processed": "LA.", "ZipCode_processed": 7142, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 195, "Company_raw": "Schenker Logistics, Inc. 192 Ballard Court, Suite 200 Virginia Beach, VA 23462", "Company_processed": "Schenker Logistics ", "Notice_date_raw": "2/21/13", "Notice_date_processed": "2/21/13", "Layoff_date_raw": "4/21/13", "Layoff_date_processed": "4/21/13", "Employees_affected_raw": 100, "Employees_affected_processed": 100, "Industry": "Process, PhysicalDistribution andLogistics Consulting", "PlaceName_processed": "Virginia Beach", "State_processed": "VA", "ZipCode_processed": 23462, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 137, "Company_raw": "Areva NP Inc. 155 Mill Ridge Road Lynchburg, VA 24501", "Company_processed": "Areva NP Inc.", "Notice_date_raw": "4/14/11", "Notice_date_processed": "4/14/11", "Layoff_date_raw": "6/14/11", "Layoff_date_processed": "6/14/11", "Employees_affected_raw": 1, "Employees_affected_processed": 1, "Industry": "Engineering Services", "PlaceName_processed": "Lynchburg", "State_processed": "VA", "ZipCode_processed": 24501, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 76, "Company_raw": "First Student 975 Cobb Place Blvd. Ste. 218 Kennesaw, GA. 30144", "Company_processed": "First Student", "Notice_date_raw": "5/19/09", "Notice_date_processed": "5/19/09", "Layoff_date_raw": "6/30/09", "Layoff_date_processed": "6/30/09", "Employees_affected_raw": 80, "Employees_affected_processed": 80, "Industry": "School & Employees BusTransportation", "PlaceName_processed": "Kennesaw", "State_processed": "GA.", "ZipCode_processed": 30144, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 79, "Company_raw": "United Retail Service 1690 Roberts Blvd Ste. 112 Kennesaw, GA. 30144", "Company_processed": "United Retail Service", "Notice_date_raw": "7/8/09", "Notice_date_processed": "7/8/09", "Layoff_date_raw": "9/8/09", "Layoff_date_processed": "9/8/09", "Employees_affected_raw": 25, "Employees_affected_processed": 25, "Industry": "Home Centers", "PlaceName_processed": "Kennesaw", "State_processed": "GA ", "ZipCode_processed": 30144, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 21, "Company_raw": "FloorServe, Inc. 309 North Hamilton Street Dalton, GA 30720", "Company_processed": "FloorServe ", "Notice_date_raw": "12/11/07", "Notice_date_processed": "12/11/07", "Layoff_date_raw": "1/31/08", "Layoff_date_processed": "1/31/08", "Employees_affected_raw": 159, "Employees_affected_processed": 159, "Industry": "All Other Support Services", "PlaceName_processed": "Dalton", "State_processed": "GA", "ZipCode_processed": 30720, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 22, "Company_raw": "Ideal Merchandising 441 Apollo Beach Blvd Apollo beach, FL 33572", "Company_processed": "Ideal Merchandising", "Notice_date_raw": "12/13/07", "Notice_date_processed": "12/13/07", "Layoff_date_raw": "1/30/08", "Layoff_date_processed": "1/30/08", "Employees_affected_raw": 751, "Employees_affected_processed": 751, "Industry": "Durable Goods MerchantWholesaler", "PlaceName_processed": "Apollo beach", "State_processed": "FL", "ZipCode_processed": 33572, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 98, "Company_raw": "Morgan Research Co. 4811 A. Bradford Drive Huntsville, LA 35805", "Company_processed": "Morgan Research Co.", "Notice_date_raw": "12/22/09", "Notice_date_processed": "12/22/09", "Layoff_date_raw": "1/20/10", "Layoff_date_processed": "1/20/10", "Employees_affected_raw": 134, "Employees_affected_processed": 134, "Industry": "Engineering Services", "PlaceName_processed": "Huntsville", "State_processed": "LA", "ZipCode_processed": 35805, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 312, "Company_raw": "Ryder Integrated Logistics 3370 Turfway Rd. Ste. 100 Erlanger, KY 41018", "Company_processed": "Ryder Integrated Logistics", "Notice_date_raw": "11/4/16", "Notice_date_processed": "11/4/16", "Layoff_date_raw": "12/16/16", "Layoff_date_processed": "12/16/16", "Employees_affected_raw": 1, "Employees_affected_processed": 1, "Industry": "Trucking", "PlaceName_processed": "Erlanger", "State_processed": "KY", "ZipCode_processed": 41018, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 126, "Company_raw": "Xanodyne Pharmaceuticals One Riverfront Place Newport, KY 41071", "Company_processed": "Xanodyne Pharmaceuticals", "Notice_date_raw": "9/21/10", "Notice_date_processed": "9/21/10", "Layoff_date_raw": "11/21/10", "Layoff_date_processed": "11/21/10", "Employees_affected_raw": 194, "Employees_affected_processed": 194, "Industry": "Wholesale Trade Agentand Brokers", "PlaceName_processed": "Newport", "State_processed": "KY", "ZipCode_processed": 41071, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 183, "Company_raw": "Xanodyne One Riverfront Place Newport, KY 41071", "Company_processed": "Xanodyne", "Notice_date_raw": "6/21/12", "Notice_date_processed": "6/21/12", "Layoff_date_raw": "8/20/12", "Layoff_date_processed": "8/20/12", "Employees_affected_raw": 3, "Employees_affected_processed": 3, "Industry": "Wholesale Trade Agentand Brokers", "PlaceName_processed": "Newport", "State_processed": "KY", "ZipCode_processed": 41071, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 271, "Company_raw": "Garden City Group, LLC 42548 Happywoods Road Hammond, LA", "Company_processed": "Garden City Group", "Notice_date_raw": "9/24/20159/1/2015", "Notice_date_processed": "9/24/15", "Layoff_date_raw": "11/23/15", "Layoff_date_processed": "11/23/15", "Employees_affected_raw": 68, "Employees_affected_processed": 68, "Industry": "Legal", "PlaceName_processed": "Hammond", "State_processed": "LA", "ZipCode_processed": 42548, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 276, "Company_raw": "CHI 3679 Bowen Road Howell, MI 48855", "Company_processed": "CHI", "Notice_date_raw": "10/8/15", "Notice_date_processed": "10/8/15", "Layoff_date_raw": "10/8/2015-12/8/2015", "Layoff_date_processed": "10/8/15", "Employees_affected_raw": 74, "Employees_affected_processed": 74, "Industry": "Transportation/Oilfield", "PlaceName_processed": "Howell", "State_processed": "MI", "ZipCode_processed": 48855, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time.", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 15, "Company_raw": "East Jordan Iron Works 301 Spring Street East Jordan, MI 49727", "Company_processed": "East Jordan Iron", "Notice_date_raw": "8/25/07", "Notice_date_processed": "8/25/07", "Layoff_date_raw": "12/28/07", "Layoff_date_processed": "12/28/07", "Employees_affected_raw": 50, "Employees_affected_processed": 50, "Industry": "Iron Foundries", "PlaceName_processed": "East Jordan", "State_processed": "MI", "ZipCode_processed": 49727, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 11, "Company_raw": "Abita Springs Water Company 101 Airline Highway Metairie, LA 70001", "Company_processed": "Abita Springs Water", "Notice_date_raw": "6/14/07", "Notice_date_processed": "6/14/07", "Layoff_date_raw": "8/29/07", "Layoff_date_processed": "8/29/07", "Employees_affected_raw": 155, "Employees_affected_processed": 155, "Industry": "Bottled WaterManufacturing", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": 70001, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 228, "Company_raw": "Cox Communications 2121 Airline Drive Metairie, LA 70001", "Company_processed": "Cox Communications", "Notice_date_raw": "4/2/14", "Notice_date_processed": "4/2/14", "Layoff_date_raw": "6/1/14", "Layoff_date_processed": "6/1/14", "Employees_affected_raw": 125, "Employees_affected_processed": 125, "Industry": "WiredTelecommunicationsCarriers", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": 70001, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 16, "Company_raw": "AT & T 3300 Esplanade Avenue Metairie, LA 70002", "Company_processed": "AT & T", "Notice_date_raw": "10/17/07", "Notice_date_processed": "10/17/07", "Layoff_date_raw": "12/29/07", "Layoff_date_processed": "12/29/07", "Employees_affected_raw": 55, "Employees_affected_processed": 55, "Industry": "Wired TelecommunicationsCarrier", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": 70002, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 360, "Company_raw": "K Mart Store #07223 7000 Veterans Blvd Metairie, LA 70003", "Company_processed": "K Mart Store #07223", "Notice_date_raw": "10/15/18", "Notice_date_processed": "10/15/18", "Layoff_date_raw": "12/31/18", "Layoff_date_processed": "12/31/18", "Employees_affected_raw": 68, "Employees_affected_processed": 68, "Industry": "Retail", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": 70003, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 362, "Company_raw": "Sears Roebuck and Co 4400 Veterans Blvd Metairie, LA 70006", "Company_processed": "Sears Roebuck and Co", "Notice_date_raw": "1/3/19", "Notice_date_processed": "1/3/19", "Layoff_date_raw": "3/24/19", "Layoff_date_processed": "3/24/19", "Employees_affected_raw": 68, "Employees_affected_processed": 68, "Industry": "Retail", "PlaceName_processed": "Metairie", "State_processed": "LA", "ZipCode_processed": 70006, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 379, "Company_raw": "Epic Companies 10656 LA-23 Belle Chase, LA 70037", "Company_processed": "Epic Companies", "Notice_date_raw": "8/22/19", "Notice_date_processed": "8/22/19", "Layoff_date_raw": "11/21/19", "Layoff_date_processed": "11/21/19", "Employees_affected_raw": 3, "Employees_affected_processed": 3, "Industry": "Oil & Gas Support", "PlaceName_processed": "Belle Chase", "State_processed": "LA", "ZipCode_processed": 70037, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 383, "Company_raw": "Jotun Paints Inc 9203 Highway 23 Belle Chase, LA 70037", "Company_processed": "Jotun Paints Inc.", "Notice_date_raw": "10/30/19", "Notice_date_processed": "10/30/19", "Layoff_date_raw": "12/31/19", "Layoff_date_processed": "12/31/19", "Employees_affected_raw": 53, "Employees_affected_processed": 53, "Industry": "Manufacturing", "PlaceName_processed": "Belle Chase", "State_processed": "LA", "ZipCode_processed": 70037, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 148, "Company_raw": "Lowe\u2019s Home Center 8333 W. Judge Perez Dr. Chalmette, LA 70043", "Company_processed": "Lowe's Home Center", "Notice_date_raw": "10/17/11", "Notice_date_processed": "10/17/11", "Layoff_date_raw": "12/16/11", "Layoff_date_processed": "12/16/11", "Employees_affected_raw": 93, "Employees_affected_processed": 93, "Industry": "Home Centers", "PlaceName_processed": "Chalmette", "State_processed": "LA", "ZipCode_processed": 70043, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 285, "Company_raw": "Noranda Aluminum 1111 N. Airline Hwy Gramercy, LA 70052 Update: Update: Update: Update: WARN RESCINDED", "Company_processed": "Noranda Aluminum", "Notice_date_raw": "1/13/20163/9/20165/11/20167/8/20169/6/201611/1/2016", "Notice_date_processed": "1/13/16", "Layoff_date_raw": "3/14/2016,5/11/2016,7/9/2016,9/9/2016,11/5/2016,", "Layoff_date_processed": "3/14/16", "Employees_affected_raw": 444, "Employees_affected_processed": null, "Industry": "Manufacturing", "PlaceName_processed": "Gramercy", "State_processed": "LA", "ZipCode_processed": 70052, "Notes_BLN": "WARN rescinded, please see documentation at http://www.laworks.net/Downloads/WFD/WarnNotices2016.pdf", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "WARN notice rescinded"} {"rowid": 305, "Company_raw": "Louis Dreyfus Company 1330 Highway 641 Gramercy, LA 70052", "Company_processed": "Louis Dreyfus Company", "Notice_date_raw": "8/1/16", "Notice_date_processed": "8/1/16", "Layoff_date_raw": "9/30/16", "Layoff_date_processed": "9/30/16", "Employees_affected_raw": 49, "Employees_affected_processed": 49, "Industry": "Farm ProductWarehousing/Distribution", "PlaceName_processed": "Gramercy", "State_processed": "LA", "ZipCode_processed": 70052, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 233, "Company_raw": "K Mart Store #3347 2701 Belle Chase Hwt Gretna, LA 70056", "Company_processed": "K Mart Store #3347", "Notice_date_raw": "6/12/14", "Notice_date_processed": "6/12/14", "Layoff_date_raw": "9/7/14", "Layoff_date_processed": "9/7/14", "Employees_affected_raw": 94, "Employees_affected_processed": 94, "Industry": "Discount DepartmentStores", "PlaceName_processed": "Belle Chase Hwt Gretna", "State_processed": "LA", "ZipCode_processed": 70056, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 342, "Company_raw": "Aptim Services LLC (Entergy Operations- Waterford 3) 17265 River Road Killona, LA 70057", "Company_processed": "Aptim Services LLC (Entergy Operations- Waterford 3)", "Notice_date_raw": "12/20/17", "Notice_date_processed": "12/20/17", "Layoff_date_raw": "1/12/18", "Layoff_date_processed": "1/12/18", "Employees_affected_raw": 112, "Employees_affected_processed": 112, "Industry": "Support Services", "PlaceName_processed": "Killona", "State_processed": "LA", "ZipCode_processed": 70057, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 73, "Company_raw": "Saturn of New Orleans 3621 Lapalco Blvd. Harvey, LA. 70058", "Company_processed": "Saturn of New", "Notice_date_raw": "5/8/09", "Notice_date_processed": "5/8/09", "Layoff_date_raw": "5/13/09", "Layoff_date_processed": "5/13/09", "Employees_affected_raw": 10, "Employees_affected_processed": 10, "Industry": "New Car Dealers", "PlaceName_processed": "Harvey", "State_processed": "LA.", "ZipCode_processed": 70058, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 38, "Company_raw": "American Airlines 900 Airline Highway Kenner, LA 70062", "Company_processed": "American Airlines", "Notice_date_raw": "7/7/08", "Notice_date_processed": "7/7/08", "Layoff_date_raw": "9/5/08", "Layoff_date_processed": "9/5/08", "Employees_affected_raw": 8, "Employees_affected_processed": 8, "Industry": "Scheduled Passenger AirTransportation", "PlaceName_processed": "Kenner", "State_processed": "LA", "ZipCode_processed": 70062, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 165, "Company_raw": "Hostess Brands 1217 Veterans Memorial Kenner, LA 70062", "Company_processed": "Hostess Brands", "Notice_date_raw": "5/4/12", "Notice_date_processed": "5/4/12", "Layoff_date_raw": "7/4/12", "Layoff_date_processed": "7/4/12", "Employees_affected_raw": 18, "Employees_affected_processed": 18, "Industry": "Retail Bakeries", "PlaceName_processed": "Memorial Kenner", "State_processed": "LA", "ZipCode_processed": 70062, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 348, "Company_raw": "ABM Aviation, Inc. 900 Airline Dr. Kenner, LA 70062", "Company_processed": "ABM Aviation ", "Notice_date_raw": "2/26/18", "Notice_date_processed": "2/26/18", "Layoff_date_raw": "3/31/18", "Layoff_date_processed": "3/31/18", "Employees_affected_raw": 88, "Employees_affected_processed": 88, "Industry": "Facility Support Services", "PlaceName_processed": "Kenner", "State_processed": "LA", "ZipCode_processed": 70062, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 368, "Company_raw": "New Orleans Air Ventures II 900 Airline Drive Kenner, LA 70062", "Company_processed": "New Orleans Air Ventures II", "Notice_date_raw": "3/11/19", "Notice_date_processed": "3/11/19", "Layoff_date_raw": "5/14/19", "Layoff_date_processed": "5/14/19", "Employees_affected_raw": 130, "Employees_affected_processed": 130, "Industry": "Retail", "PlaceName_processed": "Kenner", "State_processed": "LA", "ZipCode_processed": 70062, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 381, "Company_raw": "New Orleans Air Ventures II 900 Airline Drive Kenner, LA 70062", "Company_processed": "New Orleans Air Ventures II", "Notice_date_raw": "8/29/19", "Notice_date_processed": "8/29/19", "Layoff_date_raw": "10/28/19", "Layoff_date_processed": "10/28/19", "Employees_affected_raw": 121, "Employees_affected_processed": 121, "Industry": "Retail", "PlaceName_processed": "Kenner", "State_processed": "LA", "ZipCode_processed": 70062, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 321, "Company_raw": "Macy\u2019s Esplanade Mall 1401 W. Esplanade, Kenner, LA 70065 Update:", "Company_processed": "Macy's Esplanade Mall", "Notice_date_raw": "1/5/17", "Notice_date_processed": "1/5/17", "Layoff_date_raw": "3/6/2017-3/20/2017", "Layoff_date_processed": "3/6/17", "Employees_affected_raw": 116, "Employees_affected_processed": 116, "Industry": "Retail", "PlaceName_processed": "Kenner", "State_processed": "LA", "ZipCode_processed": 70065, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time.", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 74, "Company_raw": "The Wackenhut Corp. Hwy 90 Hahnville, LA. 70068", "Company_processed": "The Wackenhut Corp.", "Notice_date_raw": "5/14/09", "Notice_date_processed": "5/14/09", "Layoff_date_raw": "6/1/09", "Layoff_date_processed": "6/1/09", "Employees_affected_raw": 122, "Employees_affected_processed": 122, "Industry": "Security Guard andPatrol Services", "PlaceName_processed": "Hahnville", "State_processed": "LA.", "ZipCode_processed": 70068, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 240, "Company_raw": "River Parishes Hospital 500 Rue de Sant\u00e9 LaPlace, LA 70068", "Company_processed": "River Parishes Hospital", "Notice_date_raw": "9/10/14", "Notice_date_processed": "9/10/14", "Layoff_date_raw": "10/31/14", "Layoff_date_processed": "10/31/14", "Employees_affected_raw": 153, "Employees_affected_processed": 153, "Industry": "General Medical andSurgical Hospitals", "PlaceName_processed": "LaPlace", "State_processed": "LA", "ZipCode_processed": 70068, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 382, "Company_raw": "Bayou Steel 138 Highway 3217 LaPlace, LA 70068", "Company_processed": "Bayou Steel", "Notice_date_raw": "9/30/19", "Notice_date_processed": "9/30/19", "Layoff_date_raw": "11/30/19", "Layoff_date_processed": "11/30/19", "Employees_affected_raw": 376, "Employees_affected_processed": 376, "Industry": "Manufacturing", "PlaceName_processed": "LaPlace", "State_processed": "LA", "ZipCode_processed": 70068, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 188, "Company_raw": "Kindred Hospital 1111 Medical Ctr Blvd Marrero, LA 70072", "Company_processed": "Kindred Hospital", "Notice_date_raw": "9/7/12", "Notice_date_processed": "9/7/12", "Layoff_date_raw": "11/9/12", "Layoff_date_processed": "11/9/12", "Employees_affected_raw": 122, "Employees_affected_processed": 122, "Industry": "Nursing Care Facilities", "PlaceName_processed": "Marrero", "State_processed": "LA", "ZipCode_processed": 70072, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 349, "Company_raw": "Sodexo 1101 Medical Center Blvd Marrero, LA 70072", "Company_processed": "Sodexo", "Notice_date_raw": "3/22/18", "Notice_date_processed": "3/22/18", "Layoff_date_raw": "5/25/18", "Layoff_date_processed": "5/25/18", "Employees_affected_raw": 169, "Employees_affected_processed": 169, "Industry": "Business SupportServices", "PlaceName_processed": "Marrero", "State_processed": "LA", "ZipCode_processed": 70072, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 298, "Company_raw": "Hexion 16122 River Road Norco, LA 70079", "Company_processed": "Hexion", "Notice_date_raw": "4/28/16", "Notice_date_processed": "4/28/16", "Layoff_date_raw": "7/1/16", "Layoff_date_processed": "7/1/16", "Employees_affected_raw": 97, "Employees_affected_processed": 97, "Industry": "Manufacturing", "PlaceName_processed": "Norco", "State_processed": "LA", "ZipCode_processed": 70079, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 190, "Company_raw": "Pepsi Beverages Co. th 383 West 10Street Reserve, LA 70084", "Company_processed": "Pepsi Beverages Co.", "Notice_date_raw": "11/9/12", "Notice_date_processed": "11/9/12", "Layoff_date_raw": "11/9/12", "Layoff_date_processed": "11/9/12", "Employees_affected_raw": 60, "Employees_affected_processed": 60, "Industry": "Soft DrinkManufacturing", "PlaceName_processed": "Reserve", "State_processed": "LA", "ZipCode_processed": 70084, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 236, "Company_raw": "St. Rose Nursery 11966 River Road St. Rose, LA 70087", "Company_processed": "St. Rose Nursery", "Notice_date_raw": "7/30/14", "Notice_date_processed": "7/30/14", "Layoff_date_raw": "9/30/14", "Layoff_date_processed": "9/30/14", "Employees_affected_raw": 21, "Employees_affected_processed": 21, "Industry": "Flower, Nursery Stock,and Florists' SuppliesMerchant Wholesalers", "PlaceName_processed": "St. Rose", "State_processed": "LA", "ZipCode_processed": 70087, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 389, "Company_raw": "Wemco 200 James Drive East St. Rose, LA 70087", "Company_processed": "Wemco", "Notice_date_raw": "3/27/20", "Notice_date_processed": "3/27/20", "Layoff_date_raw": "3/23/20", "Layoff_date_processed": "3/23/20", "Employees_affected_raw": 136, "Employees_affected_processed": 136, "Industry": "Wholesale", "PlaceName_processed": "Rose", "State_processed": "LA", "ZipCode_processed": 70087, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 124, "Company_raw": "Northrop Grumman 5100 River Road Avondale, LA 70094", "Company_processed": "Northrop Grumman", "Notice_date_raw": "8/2/10", "Notice_date_processed": "8/2/10", "Layoff_date_raw": "10/4/10", "Layoff_date_processed": "10/4/10", "Employees_affected_raw": 4703, "Employees_affected_processed": 4703, "Industry": "Shipbuilding Industry", "PlaceName_processed": "Avondale", "State_processed": "LA", "ZipCode_processed": 70094, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 6, "Company_raw": "Murphy Exploration & Production Company 131 South Robertson St. New Orleans, LA 70112", "Company_processed": "Murphy Exploration & Production Company", "Notice_date_raw": "3/14/07", "Notice_date_processed": "3/14/07", "Layoff_date_raw": "6/1/07", "Layoff_date_processed": "6/1/07", "Employees_affected_raw": 120, "Employees_affected_processed": 120, "Industry": "Crude Oil Exploration andPetroleum Production", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70112, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 27, "Company_raw": "Capital One Bank 1111 Tulane Avenue New Orleans, LA 70112", "Company_processed": "Capital One Bank", "Notice_date_raw": "3/19/08", "Notice_date_processed": "3/19/08", "Layoff_date_raw": "5/19/08", "Layoff_date_processed": "5/19/08", "Employees_affected_raw": 160, "Employees_affected_processed": 160, "Industry": "Sales Financing", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70112, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 291, "Company_raw": "Maslow Media Group LLC dba Al Jazeera America LLC 909 Poydras Street New Orleans, LA 70112", "Company_processed": "Maslow Media Group LLC dba Al Jazeera", "Notice_date_raw": "3/22/16", "Notice_date_processed": "3/22/16", "Layoff_date_raw": "4/30/16", "Layoff_date_processed": "4/30/16", "Employees_affected_raw": 1, "Employees_affected_processed": 1, "Industry": "Media", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70112, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 299, "Company_raw": "Freeport-McMoRan Oil & Gas 1615 Poydras Street New Orleans, LA 70112 Update:", "Company_processed": "Freeport-McMoRan Oil & Gas", "Notice_date_raw": "4/29/20169/13/16", "Notice_date_processed": "4/29/16", "Layoff_date_raw": "7/1/2016, 11/12/16", "Layoff_date_processed": "7/1/16", "Employees_affected_raw": "32+1", "Employees_affected_processed": 32, "Industry": "Oilfield", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70112, "Notes_BLN": "Listed the earliest layoff date, unclear if this is a range for layoff time or an update to a new date., or an additional layoff as there were two numbers listed", "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": "Dates and numbers are ambiguous, recommend excluding or doing additioanll reporting"} {"rowid": 1, "Company_raw": "Sewell Cadillac Incorporated 701 Baronne Street New Orleans, LA 70113", "Company_processed": "Sewell Cadillac Incorporated", "Notice_date_raw": "1/8/07", "Notice_date_processed": "1/8/07", "Layoff_date_raw": "3/6/07", "Layoff_date_processed": "3/6/07", "Employees_affected_raw": 98, "Employees_affected_processed": 98, "Industry": "Automotive Dealership", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70113, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 296, "Company_raw": "Southern Foods Group LLC dba Brown\u2019s Dairy 1300 Barrone Street New Orleans, LA 70113", "Company_processed": "Southern Foods Group dba Brown's Dairy ", "Notice_date_raw": "4/21/16", "Notice_date_processed": "4/21/16", "Layoff_date_raw": "7/29/16", "Layoff_date_processed": "7/29/16", "Employees_affected_raw": 135, "Employees_affected_processed": 135, "Industry": "Milk Products", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70113, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 241, "Company_raw": "Leidos 142 Delaronde St. New Orleans, LA 70114", "Company_processed": "Leidos", "Notice_date_raw": "9/12/14", "Notice_date_processed": "9/12/14", "Layoff_date_raw": "11/14/14", "Layoff_date_processed": "11/14/14", "Employees_affected_raw": 70, "Employees_affected_processed": 70, "Industry": "Commercial andInstitutional BuildingConstruction", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70114, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 326, "Company_raw": "Dollar Express #3324 3620 MacArthur Blvd. New Orleans, LA 70114", "Company_processed": "Dollar Express #3324", "Notice_date_raw": "4/5/17", "Notice_date_processed": "4/5/17", "Layoff_date_raw": "6/30/17", "Layoff_date_processed": "6/30/17", "Employees_affected_raw": 14, "Employees_affected_processed": 14, "Industry": "Retail", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70114, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 111, "Company_raw": "Sodexo, Inc 5900 S. Front Street New Orleans, LA 70115", "Company_processed": "Sodexo ", "Notice_date_raw": "4/28/10", "Notice_date_processed": "4/28/10", "Layoff_date_raw": "8/29/10", "Layoff_date_processed": "8/29/10", "Employees_affected_raw": 178, "Employees_affected_processed": 178, "Industry": "Food Service Contractors", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70115, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 112, "Company_raw": "Sodexo, Inc 5900 S. Front Street New Orleans, LA 70115", "Company_processed": "Sodexo ", "Notice_date_raw": "4/28/10", "Notice_date_processed": "4/28/10", "Layoff_date_raw": "5/20/10", "Layoff_date_processed": "5/20/10", "Employees_affected_raw": 154, "Employees_affected_processed": 154, "Industry": "Food ServiceContractors", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70115, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 353, "Company_raw": "ReNEW Cultural Arts Academy 3128 Constance St. New Orleans, LA 70115", "Company_processed": "ReNEW Cultural Arts Academy", "Notice_date_raw": "6/18/18", "Notice_date_processed": "6/18/18", "Layoff_date_raw": "7/1/18", "Layoff_date_processed": "7/1/18", "Employees_affected_raw": 60, "Employees_affected_processed": 60, "Industry": "Education", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70115, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 354, "Company_raw": "ReNEW McDonough City Park Academy #28 2733 Esplanade Avenue New Orleans, LA 70119", "Company_processed": "ReNEW McDonough City Park Academy", "Notice_date_raw": "6/18/18", "Notice_date_processed": "6/18/18", "Layoff_date_raw": "7/1/18", "Layoff_date_processed": "7/1/18", "Employees_affected_raw": 60, "Employees_affected_processed": 60, "Industry": "Education", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70119, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 220, "Company_raw": "Stewart Enterprises Inc. 1333 S.Clearview Prky, Jefferson, LA 70121", "Company_processed": "Stewart Enterprises Inc.", "Notice_date_raw": "2/12/14", "Notice_date_processed": "2/12/14", "Layoff_date_raw": "4/1/14", "Layoff_date_processed": "4/1/14", "Employees_affected_raw": 130, "Employees_affected_processed": 130, "Industry": "Funeral Homes andFuneral Services", "PlaceName_processed": "Jefferson", "State_processed": "LA", "ZipCode_processed": 70121, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 239, "Company_raw": "Systems Integration & Management Inc 2251 Lakeshore Drive New Orleans LA 70122", "Company_processed": "Systems Integration & Management in", "Notice_date_raw": "9/2/14", "Notice_date_processed": "9/2/14", "Layoff_date_raw": "9/30/14", "Layoff_date_processed": "9/30/14", "Employees_affected_raw": 100, "Employees_affected_processed": 100, "Industry": "Custom ComputerProgramming Services", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70122, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 315, "Company_raw": "Housing Authority of New Orleans 4100 Touro Street New Orleans, LA 70122", "Company_processed": "Housing Authority of New Orleans", "Notice_date_raw": "11/30/16", "Notice_date_processed": "11/30/16", "Layoff_date_raw": "1/31/17", "Layoff_date_processed": "1/31/17", "Employees_affected_raw": 22, "Employees_affected_processed": 22, "Industry": "Government", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70122, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 7, "Company_raw": "McKesson Specialty Pharmacy 5712 Jarvis Street Harahan, LA 70123", "Company_processed": "McKesson Specialty Pharmacy", "Notice_date_raw": "3/30/07", "Notice_date_processed": "3/30/07", "Layoff_date_raw": "3/30/07", "Layoff_date_processed": "3/30/07", "Employees_affected_raw": 10, "Employees_affected_processed": 10, "Industry": "Pharmacy ProductsDistribution", "PlaceName_processed": "Harahan", "State_processed": "LA", "ZipCode_processed": 70123, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 25, "Company_raw": "Gerdau Ameristeel 325 Hord Street Harahan, LA 70123", "Company_processed": "Gerdau Ameristeel", "Notice_date_raw": "2/1/08", "Notice_date_processed": "2/1/08", "Layoff_date_raw": "3/31/08", "Layoff_date_processed": "3/31/08", "Employees_affected_raw": 67, "Employees_affected_processed": 67, "Industry": "Other Fabricated WireProduct Manufacturing", "PlaceName_processed": "Harahan", "State_processed": "LA", "ZipCode_processed": 70123, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 31, "Company_raw": "Kenneth Gordon, USA 1209 Distributors Row Harahan, LA 70123", "Company_processed": "Kenneth Gordon ", "Notice_date_raw": "4/9/08", "Notice_date_processed": "4/9/08", "Layoff_date_raw": "6/8/08", "Layoff_date_processed": "6/8/08", "Employees_affected_raw": 83, "Employees_affected_processed": 83, "Industry": "Men\u2019s Shirt, Except WorkShirt, Manufacturing", "PlaceName_processed": "Harahan", "State_processed": "LA", "ZipCode_processed": 70123, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 253, "Company_raw": "Greif Packaging LLC 6000 Jefferson Highway New Orleans, LA 70123", "Company_processed": "Greif Packaging LLC", "Notice_date_raw": "3/2/15", "Notice_date_processed": "3/2/15", "Layoff_date_raw": "5/15/15", "Layoff_date_processed": "5/15/15", "Employees_affected_raw": 39, "Employees_affected_processed": 39, "Industry": "Manufacturing", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70123, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 182, "Company_raw": "Times Picayune 3800 Howard Avenue New Orleans, LA 70125", "Company_processed": "Times Picayune", "Notice_date_raw": "6/15/12", "Notice_date_processed": "6/15/12", "Layoff_date_raw": "9/30/12", "Layoff_date_processed": "9/30/12", "Employees_affected_raw": 200, "Employees_affected_processed": 200, "Industry": "Newspaper Publisher", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70125, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 247, "Company_raw": "Advance Central Services Louisiana 3800 Howard Ave. New Orleans, LA 70125", "Company_processed": "Advance Central Services", "Notice_date_raw": "1/27/15", "Notice_date_processed": "1/27/15", "Layoff_date_raw": "3/31/15", "Layoff_date_processed": "3/31/15", "Employees_affected_raw": 28, "Employees_affected_processed": 28, "Industry": "Periodical Publishers", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70125, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 263, "Company_raw": "Total Community Action Inc. 1420 S. Jefferson Parkway New Orleans, LA 70125", "Company_processed": "Total Community Action Inc.", "Notice_date_raw": "5/28/15", "Notice_date_processed": "5/28/15", "Layoff_date_raw": "6/30/15", "Layoff_date_processed": "6/30/15", "Employees_affected_raw": 150, "Employees_affected_processed": 150, "Industry": "Community ActionAdvocacy Organization", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70125, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null} {"rowid": 280, "Company_raw": "Advance Central Services Louisiana 3800 Howard Ave. New Orleans, LA 70125", "Company_processed": "Advance Central Services", "Notice_date_raw": "12/7/15", "Notice_date_processed": "12/7/15", "Layoff_date_raw": "N/A", "Layoff_date_processed": null, "Employees_affected_raw": 129, "Employees_affected_processed": 129, "Industry": "PeriodicalPublishers", "PlaceName_processed": "New Orleans", "State_processed": "LA", "ZipCode_processed": 70125, "Notes_BLN": null, "Multiple_locations_flag_BLN": null, "Rescinded/Exclude_processed": null}