https://www.europesays.com/1972974/ Wellington cryptosporidiosis outbreak: Kiwis warn of ‘brutal’ symptoms spreading through region #brutal #cryptosporidiosis #kiwis #NewZealand #of #outbreak #region #spreading #Symptoms #through #warn #Wellington
https://www.europesays.com/1972974/ Wellington cryptosporidiosis outbreak: Kiwis warn of ‘brutal’ symptoms spreading through region #brutal #cryptosporidiosis #kiwis #NewZealand #of #outbreak #region #spreading #Symptoms #through #warn #Wellington
Africa Cannot Afford to Miss the AI Revolution, Summit Participants Warn #EastAfrica #Afford #Africa #business #BusinessandFinance #CentralAfrica #currentevents #EASTAFRICA #Economy #ICTandTelecom #news #participants #politics #revolution #Rwanda #sports #summit #technology #trade #travel #warn
https://tinyurl.com/2ae75boo
More than 80 progressive groups warn against Trump and Congress' attacks on the judiciary
Dozens of progressive groups are sounding the alarm over what they’re calling an “unprecedented constitutional danger” presented by the Trump administration and Congress' attacks on the judiciary. #progressive #groups #warn #Trump #Congress039 #attacks #judiciary
#warn : to give notice to, of approaching or probable danger or evil
- French: Prévenir, alerter
- German: warnen
- Portuguese: avisar
- Spanish: advertir
------------
Report an incorrect translation @ https://wordofthehour.org/r/translations
County/Parish: San Joaquin County
Processed Date: 2025-03-05
Effective Date: 2025-05-04
Company: Stockton Recycling, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 69
Address: 2435 E Weber Ave Stockton CA 95205
Related Industry: 42 Wholesale Trade
#Warn #Act #WarnAct #CA #California (6/9)
County/Parish: Los Angeles County
Processed Date: 2025-03-05
Effective Date: 2025-05-16
Company: Laboratory Corporation of America Holdings
Layoff/Closure: Closure Permanent
No. Of Employees: 73
Address: 2440 Sepulveda Blvd. Los Angeles CA 90064
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (5/9)
NOTICE DATE: 2025-03-03
County/Parish: Contra Costa County
Processed Date: 2025-03-05
Effective Date: 2025-05-31
Company: Central Garden & Pet
Layoff/Closure: Layoff Permanent
No. Of Employees: 5
Address: 2775 Giant Road Richmon CA 94806
Related Industry: 42 Wholesale Trade
#Warn #Act #WarnAct #CA #California (4/9)
County/Parish: Riverside County
Processed Date: 2025-03-05
Effective Date: 2025-04-30
Company: Maersk Warehousing & Distribution Services USA LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 75
Address: 4323 Indian Ave. Perris CA 92571
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (3/9)
County/Parish: San Diego County
Processed Date: 2025-03-05
Effective Date: 2025-02-28
Company: LUKE Holdings, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 61
Address: 7681 Pogo Road San Diego CA 92154
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (2/9)
NOTICE DATE: 2025-02-28
County/Parish: Imperial County, San Diego County
Processed Date: 2025-03-05
Effective Date: 2025-04-30
Company: Catholic Charities, Diocese of San Diego
Layoff/Closure: Layoff Permanent
No. Of Employees: 73
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (1/9)
County/Parish: San Francisco County, Santa Clara County
Processed Date: 2025-02-04
Effective Date: 2025-04-05
Company: Cruise LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 739
Address: [Multiple (5)]
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (8/15)
NOTICE DATE: 2025-02-04
County/Parish: San Francisco County
Processed Date: 2025-02-04
Effective Date: 2025-02-04
Company: Asana, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 77
Address: 633 Folsom Street San Francisco CA 94107
Related Industry: 54 Professional Scientific and Technical Services
#Warn #Act #WarnAct #CA #California (7/15)
County/Parish: San Francisco County
Processed Date: 2025-02-04
Effective Date: 2025-04-08
Company: St. Anne's Home
Layoff/Closure: Closure Permanent
No. Of Employees: 64
Address: 300 Lake Street San Francisco CA 94118
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (6/15)
County/Parish: Fresno County
Processed Date: 2025-02-04
Effective Date: 2025-04-09
Company: S&S Activewear
Layoff/Closure: Closure Permanent
No. Of Employees: 117
Address: 4247 South Minnewawa Avenue Fresno CA 93725
Related Industry: 42 Wholesale Trade
#Warn #Act #WarnAct #CA #California (5/15)
NOTICE DATE: 2025-02-03
County/Parish: Santa Clara County
Processed Date: 2025-02-04
Effective Date: 2025-03-16
Company: Renesas Electronics Corporation
Layoff/Closure: Layoff Permanent
No. Of Employees: 3
Address: 6024 Silver Creek Valley Road San Jose CA 95138
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (4/15)
County/Parish: Kern County
Processed Date: 2025-01-31
Effective Date: 2025-03-31
Company: Surveillance Security Inc. of Unarmed Security Guards
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 1801 Westwind Drive Bakersfield CA 93301
Related Industry: 56 Administrative and Support and Waste Management and Remediation
#Warn #Act #WarnAct #CA #California (3/15)
NOTICE DATE: 2025-01-31
County/Parish: Orange County, Riverside County, San Diego County, Santa Clara County, Los Angeles County
Processed Date: 2025-02-05
Effective Date: 2025-02-14
Company: Infineon Technologies Americas Corp.
Layoff/Closure: Layoff Permanent
No. Of Employees: 73
Address: [Multiple (5)]
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (2/15)
NOTICE DATE: 2025-01-29
County/Parish: Glenn County
Processed Date: 2025-02-05
Effective Date: 2025-03-30
Company: SDK Logistics, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 100
Address: 6992 Haigh Drive Orland CA 95963
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (1/15)
NOTICE DATE: 2025-01-24
County/Parish: Stanislaus County
Processed Date: 2025-01-28
Effective Date: 2025-05-09
Company: Foster Farms
Layoff/Closure: Closure Permanent
No. Of Employees: 512
Address: [Multiple (3)]
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (1/9)