
WASHINGTON — Numerous Social Security Administration offices nationwide are scheduled for closure this year. These closures stem from actions taken by the Department of Government Efficiency (DOGE), under Elon Musk’s leadership, as part of the Trump administration’s initiative to reduce the size of the government.
DOGE is aiming to terminate nearly 800 federal property leases. The Associated Press has reviewed an internal planning document from the General Services Administration (GSA), the agency responsible for managing federal real estate, which details the expected timeline for nearly two-thirds of these lease cancellations.
Related:
These office closures are occurring despite the implementation of stricter identity verification protocols designed to combat fraud and abuse. These new measures will require millions of beneficiaries and applicants to visit local agency offices, rather than interacting with staff via telephone.
The AP also obtained additional details regarding each lease on DOGE’s list from publicly accessible datasets. This information includes addresses, original lease start and expiration dates, and the names of the property owners.
Of the 47 Social Security Administration offices targeted for closure, only some have confirmed dates for lease termination. Below is a state-by-state list of the 26 offices anticipated to close this year, along with their respective lease termination dates, as per GSA data:
Alabama
634 Broad St., Gadsden: Sept. 30
Arkansas
965 Holiday Drive, Forrest City: April 25
4083 Jefferson Ave., Texarkana: May 25
Colorado
825 N. Crest Drive, Grand Junction: June 21
Florida
4740 Dairy Road, Melbourne: May 16
Georgia
1338 Broadway, Columbus: Sept. 30
Kentucky
825 High St., Hazard: April 24
Louisiana
178 Civic Center Drive, Houma: April 25
Mississippi
4717 26th St., Meridian: June 1
604 Yalobusha St., Greenwood: June 1
2383 Sunset Drive, Grenada: May 1
Montana
3701 American Way, Missoula: June 21
North Carolina
730 Roanoke Ave., Roanoke Rapids: Aug. 1
2123 Lakeside Drive, Franklin: June 23
2805 Charles Blvd., Greenville: June 24
1865 W. City Drive, Elizabeth City: June 24
North Dakota
1414 20th Ave. SW, Minot: June 21
Nevada
701 Bridger Ave., Las Vegas: June 1
New York
75 S. Broadway, White Plains: May 31
332 Main St., Poughkeepsie: July 31
Ohio
30 N. Diamond St., Mansfield: May 17
Oklahoma
1610 SW Lee Blvd., Lawton: April 25
Texas
1122 N. University Drive, Nacogdoches: May 7
8208 NE Zac Lentz Parkway, May 25
West Virginia
1103 George Kostas Drive, Logan: April 30
Wyoming
79 Winston Drive, Rock Springs: June 20
“`