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
County
Tuolumne
California
66
Total layoffs since
October 31, 2024
9
Total notices since
October 31, 2024
More WARN notices from
Tuolumne, California
View All Notices
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
20591 N Sunshine Road, Suite B Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
1180 Hwy 49 Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
18
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
18440 Striker Court Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
18063 4th Ave. Jamestown CA 95327
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
11850 Powder House St. Groveland CA 95321
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
13079 Sanguinetti Rd Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next