County

Solano

California

More WARN notices from 

Solano, California
View All Notices
Affected Workers
1
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2330 Courage Drive Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
290
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1245 Nimitz Ave Bldg. 680 Vallejo CA 94592
Contact Name
Contact Email
Contact Phone
Source
Company

Valero Refining Company

Affected Workers
237
Notice Date
1/15/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Mare Island Dry Dock, LLC

Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source