WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Santa Barbara
California
1088
Total layoffs since
February 23, 2024
60
Total notices since
February 23, 2024
More WARN notices from
Santa Barbara, California
View All Notices
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
930 Rancho Verde Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
American Airlines Inc.
Affected Workers
20
Notice Date
3/13/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
State
California
Address
3217 Terminal Dr. Santa Maria CA 93455
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bluewater Grill
Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bluewater Grill
Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Accommodation and Food Services
State
California
Address
15 E Cabrillo Blvd.
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1316 E. Oak St. Lompoc CA 93436
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
603 Anacapa Street Santa Barbara CA 93101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 8
Next