County

Santa Barbara

California

More WARN notices from 

Santa Barbara, California
View All Notices
Company
YMCA
Affected Workers
9
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1300 Sonya Ln. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
9
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1120 W Harding Ave. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
8
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
804 Liberty St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
930 Hidden Pines Way Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
8
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
604 W. Alvin Ave. Santa Maria CA 93458
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
1921 Carlotti Dr. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source