Region

Monterey

California

More WARN notices from 

Monterey, California
View All Notices
Company

Middlebury Institute of International Studies at Monterey

Affected Workers
123
Notice Date
11/14/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
460 Pierce Street Monterey CA 93940
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
72
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 Pacific Street Monterey CA 93940
Contact Name
Contact Email
Contact Phone
Source
Company

The University Corporation at Monterey Bay

Affected Workers
134
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Campus Center Seaside CA 93955
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
140 Central Ave Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
316 North Main Street Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
21875 Rosehart Way Salinas CA 93908
Contact Name
Contact Email
Contact Phone
Source