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
Monterey
California
1242
Total layoffs since
April 18, 2024
23
Total notices since
April 18, 2024
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
—
State
California
Address
460 Pierce Street Monterey CA 93940
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
72
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
530 Pacific Street Monterey CA 93940
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
100 Campus Center Seaside CA 93955
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
140 Central Ave Salinas CA 93901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
316 North Main Street Salinas CA 93901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
21875 Rosehart Way Salinas CA 93908
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next