Region

Contra Costa

California

More WARN notices from 

Contra Costa, California
View All Notices
Company
Chevron
Affected Workers
68
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
501 Lennon Ln. Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25 N. Via Monte Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4501 Sand Creek Antioch CA 94531
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
67
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2995 Atlas Road Richmond CA 94806
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
47
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
808 Grayson Rd. Pleasant Hill CA 94523
Contact Name
Contact Email
Contact Phone
Source