County

Contra Costa

California

More WARN notices from 

Contra Costa, California
View All Notices
Affected Workers
4
Notice Date
11/18/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/18/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
10/21/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
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