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 Clara
California
21746
Total layoffs since
February 2, 2024
443
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Altera Corporation
Affected Workers
82
Notice Date
8/11/2025
Effective Date
10/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
101 Innovation Drive San Jose CA 95134
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Jabil Inc
Affected Workers
21
Notice Date
8/7/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
6212 Hellyer Ave, Suite 10 San Jose CA 95138
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Stanford University
Affected Workers
363
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
450 Jane Stanford Way Stanford CA 94305
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
13
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
760 Renz Lane Gilroy CA 95020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
945 Ames Road Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
27 / 28
Next