Logo

Oregon Rapid Response
Activity Tracking System

WARN Listings

Download
Track # Notification Date Layoff Type Count Employer City NoticeLink
0627 1/23/2001 12:00:00 AM Permanent closure 851 AGRIFROZEN WOODBURN
0626 Reduction 68 CAE NEWNES SALMON ARM BC CANADA
0625 Reduction 902 MONTGOMERY WARDS CHICAGO, IL
0624 Reduction 206 YORK INTERNATIONAL CORP PORTLAND
0622 Permanent closure 53 TELEPORT PORTLAND
0621 Large Layoff - 10 or more workers 60 MARUS DENTAL INTERNATIONAL BEND
0620 Reduction 50 CONSOLIDATED METCO INC PORTLAND
0617 Reduction 170 SPM UNITED PLASTICS GROUP, INC HILLSBORO
0616 Reduction 72 COACHMEN INDUSTRIES OF OREGON, INC GRANTS PASS
0614 Reduction 55 M2NETWORX, INC SAN FRANCISCO, CA
0613 Reduction 4 ON-PREMISE MANAGEMENT WOBURN, MA
0612 Large Layoff - 10 or more workers 205 NORTHWEST ALUMINUM COMPANY THE DALLES
0611 Reduction 25 US INTEC WAYNE, NJ
0609 Large Layoff - 10 or more workers 15 S3 INCORPORATED ALBANY
0608 Permanent closure 34 THE CIT GROUP, INC LIVINGSTON, NJ
0607 Large Layoff - 10 or more workers 279 COLLINS PRODUCTS LLC KLAMATH FALLS
0606 Permanent closure 160 PUGET PLASTICS TUALATIN
0605 Large Layoff - 10 or more workers 770 FREIGHTLINER LCC PORTLAND
0604 8/10/2000 12:00:00 AM Permanent closure 172 ROSEBURG FOREST PRODUCTS - Roseburg ROSEBURG
0603 Large Layoff - 10 or more workers 151 LOUISIANA PACIFIC CORPORATION HINES