Region

Solano County

California

More WARN Notices from 

Solano County, California
View All Notices
Company

Valero Refining Company

Affected Workers
237
Notice Date
January 15, 2026
Effective Date
March 15, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
CAS260115
Notice Details
Company

Mare Island Dry Dock, LLC

Affected Workers
84
Notice Date
December 30, 2025
Effective Date
December 29, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
CAS251230
Notice Details
Affected Workers
238
Notice Date
December 12, 2025
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CASANBL251212
Notice Details
Affected Workers
238
Notice Date
December 12, 2025
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CASANBL251212
Notice Details
Affected Workers
238
Notice Date
December 12, 2025
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
CASANBL251212
Notice Details
Company
Jabil Inc
Affected Workers
21
Notice Date
December 8, 2025
Effective Date
February 6, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CASJAI251208
Notice Details