County

Santa Barbara

California

More WARN notices from 

Santa Barbara, California
View All Notices
Affected Workers
80
Notice Date
4/22/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1110 Mark Avenue Carpinteria CA 93013
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
750 Meehan St. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
12
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1970 Biscayne St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
700 Vickie Ave. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1248 Dena Way Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2715 W. Main St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source