WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Contra Costa
California
3188
Total layoffs since
February 5, 2024
93
Total notices since
February 5, 2024
More WARN notices from
Contra Costa, California
View All Notices
Company
Corteva Agriscience LLC
Affected Workers
10
Notice Date
8/19/2025
Effective Date
10/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Southwest Key Programs, Inc.
Affected Workers
3
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
808 Grayson Rd. Pleasant Hill CA 94523
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
4
Notice Date
7/15/2025
Effective Date
9/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
11
Notice Date
6/11/2025
Effective Date
8/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wells Fargo Bank N.A.
Affected Workers
1
Notice Date
5/27/2025
Effective Date
5/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1755 Grant Street Concord CA 94520
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 4