Beaumont, CA
79
Affected Employees
March 19, 2024
Layoff Date
January 17, 2024
Notice Date
City
Beaumont
State
Address
1010 W. Fourth Street
ZIP
92223
Affected Employees
79
Layoff Date
March 19, 2024
Notice Date
January 17, 2024
Event Type
Layoff Permanent