County

Tuolumne

California

More WARN notices from 

Tuolumne, California
View All Notices
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
20591 N Sunshine Road, Suite B Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Hwy 49 Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18440 Striker Court Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18063 4th Ave. Jamestown CA 95327
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11850 Powder House St. Groveland CA 95321
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13079 Sanguinetti Rd Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source