Page Banner

Forms

To assist you in finding the forms you need, we have grouped them according to the Division. Use the search option to search by Form Name. If you're looking for a publication, please search the Publications page.



Form # Form Name Division Program Area Instructions Effective-Revision Date
62C-16 Form 6 Adobe PDF Document File Icon Field Change Application Division of Water Resource Management Mining and Mitigation Program May 28, 2006
62C-36 Form 1 Adobe PDF Document File Icon Notice of Intent to Mine Limestone Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-36 Form 2 Adobe PDF Document File Icon Limestone Mine General Information and Conceptual Plan for Mining and Reclamation Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-36 Form 3 Adobe PDF Document File Icon Limestone Mine Conceptual Change Plan for Mining and Reclamation Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-36 Form 4 Adobe PDF Document File Icon Limestone Mine Annual Mining and Reclamation Report Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-36 Form 5 Adobe PDF Document File Icon Limestone Mine Notice of Cessation of Operations Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-36 Form 6 Adobe PDF Document File Icon Limestone Mine Reclamation Release Request Division of Water Resource Management Mining and Mitigation Program July 16, 1987
62C-38 Form 1 Adobe PDF Document File Icon Notice of Intent to Mine Fuller's Earth Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-38 Form 2 Adobe PDF Document File Icon Fuller's Earth Mine Conceptual Reclamation Plan Modification Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-38 Form 3 Adobe PDF Document File Icon Fuller's Earth Mine Annual Mining and Reclamation Report Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-38 Form 4 Adobe PDF Document File Icon Fuller's Earth Mine Notice of Cessation of Mining Operations Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-38 Form 5 Adobe PDF Document File Icon Fuller's Earth Mine Reclamation Release Request Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-38 Form 6 Adobe PDF Document File Icon Fuller's Earth Mine Temporary Land Use Request Division of Water Resource Management Mining and Mitigation Program November 29, 1990
62C-39 Form 1 Adobe PDF Document File Icon Notice of Intent to Mine or Mining Other Resources Division of Water Resource Management Mining and Mitigation Program January 19, 1989
62C-39 Form 2 Adobe PDF Document File Icon Other Resources Mine Reclamation Release Request Division of Water Resource Management Mining and Mitigation Program January 19, 1989
62C-39 Form 3 Adobe PDF Document File Icon Other Resources Mine Notice of Cessation of Operations Division of Water Resource Management Mining and Mitigation Program January 19, 1989
7 Adobe PDF Document File Icon Form 7 Notice of Completion of Geophysical Operations Division of Water Resource Management Oil and Gas Program March 1, 1998
73-100 Adobe PDF Document File Icon CCCL Permit Application Office of Resilience and Coastal Protection Coastal Construction Control Line Program November 28, 2018
73-101 Adobe PDF Document File Icon General Permit Application Office of Resilience and Coastal Protection Coastal Construction Control Line Program October 4, 2018
73-111 Adobe PDF Document File Icon Periodic Progress Report Office of Resilience and Coastal Protection Coastal Construction Control Line Program September 1, 2013
73-113 Adobe PDF Document File Icon Request for Permit Time Extension Office of Resilience and Coastal Protection Coastal Construction Control Line Program July 6, 2022
73-114B Adobe PDF Document File Icon Foundation Location Certification Office of Resilience and Coastal Protection Coastal Construction Control Line Program July 6, 2022
73-115B Adobe PDF Document File Icon Final Certification Office of Resilience and Coastal Protection Coastal Construction Control Line Program July 6, 2022
73-500 Adobe PDF Document File Icon Joint Application for Joint Coastal Permit Office of Resilience and Coastal Protection Beaches, Inlets and Ports Program September 12, 2019
73-501 Adobe PDF Document File Icon CCCL Elevation Certificate Office of Resilience and Coastal Protection Coastal Construction Control Line Program December 1, 2001
8 Adobe PDF Document File Icon Form 8 Well Record Division of Water Resource Management Oil and Gas Program March 1, 1998
9 Adobe PDF Document File Icon Form 9 Well Completion Record (First Production or Retest Report) Division of Water Resource Management Oil and Gas Program March 1, 1998
AC Bid App Microsoft Word Document File Icon AC Bid Application for Single or Bundled Sites Division of Waste Management Petroleum Restoration Program October 9, 2023
Application for Transfer of a Permit Adobe PDF Document File Icon Application for Transfer of a Permit Division of Waste Management Permitting and Compliance Assistance Program January 29, 2006
ASA-A Adobe PDF Document File Icon DSCP Advanced Site Assessment Request (Attachment A) Division of Waste Management Waste Cleanup Program July 27, 2017
ASA-B Adobe PDF Document File Icon Real Property Owner Intent to Execute an Interim Restrictive Covenant (Attachment B) Division of Waste Management Office of District and Business Support July 27, 2017
ASA-C Adobe PDF Document File Icon Site Access Agreement (Attachment C) Division of Waste Management Waste Cleanup Program July 27, 2017
ASA-D Adobe PDF Document File Icon Conditional Closure Interim Restrictive Covenant (Attachment D) Division of Waste Management Waste Cleanup Program July 27, 2017
ATC Alternative Email Form Adobe PDF Document File Icon ATC Alternative Email Address for Work Offers Request Form Division of Waste Management Petroleum Restoration Program August 28, 2015
ATRP Application Adobe PDF Document File Icon ATRP Application Division of Waste Management Petroleum Restoration Program November 1, 2020
ATRP Certification Adobe PDF Document File Icon ATRP Certification Division of Waste Management Petroleum Restoration Program November 1, 2020
August 2023 Adobe PDF Document File Icon Application for Boundary Amendment of existing Florida Forever project Division of State Lands Office of Environmental Services August 14, 2023
Beta v2 Adobe PDF Document File Icon Turbidity Monitoring Form Office of Resilience and Coastal Protection Beaches, Inlets and Ports Program Adobe PDF Document File Icon TurbidityFormInstructions_BetaV2_06162022.pdf June 16, 2022
Beta v2 Adobe PDF Document File Icon Turbidity Monitoring Form - Additional Monitoring Stations Office of Resilience and Coastal Protection Beaches, Inlets and Ports Program Adobe PDF Document File Icon TurbidityFormInstructions_BetaV2_06162022.pdf June 16, 2022
BGS - DEP 55-230 Adobe PDF Document File Icon FRDAP LWCF Federal Funding Accountability and Transparency Act Form BGS -DEP 55-230 (Effective 10-31-2013) Division of State Lands Land and Recreation Grants Program October 31, 2013
C Microsoft Excel Spreadsheet File Icon Payment Request Form Office of Resilience and Coastal Protection Florida Coastal Management Program Adobe PDF Document File Icon Instructions for completing the Payment Request Form May 24, 2021
CBP-brochure Adobe PDF Document File Icon Clean Boating Programs Brochure Office of Resilience and Coastal Protection Clean Marina Program July 16, 2021
Changeform2022 Adobe PDF Document File Icon Facility Change and Material Request form Office of Resilience and Coastal Protection Clean Marina Program February 8, 2022
CM-001 Adobe PDF Document File Icon Clean Marina Application Office of Resilience and Coastal Protection Clean Marina Program February 5, 2020
CM-003 Adobe PDF Document File Icon Clean Marina Renewal Form Office of Resilience and Coastal Protection Clean Marina Program August 1, 2017
CMAP revised 2021 Adobe PDF Document File Icon Florida Clean Marina Guide to Designation with Clean Marina Action Plan Office of Resilience and Coastal Protection Clean Marina Program May 24, 2021
CMP1-25-22 Adobe PDF Document File Icon Facility Change and Material Request form Office of Resilience and Coastal Protection Resilient Florida Program January 25, 2022
CR Presentation Adobe PDF Document File Icon Clean & Resilient Marina Presentation Office of Resilience and Coastal Protection Clean Marina Program November 29, 2021
CVA 01 Adobe PDF Document File Icon Grant Payment Request Form - Exhibit C Office of Resilience and Coastal Protection Clean Vessel Act Grant Program June 20, 2018
CVA 02 Adobe PDF Document File Icon Quarterly Progress Report Form - Exhibit A Office of Resilience and Coastal Protection Clean Vessel Act Grant Program June 20, 2018

Pages

Some content on this site is saved in an alternative format. The following icons link to free Reader/Viewer software:
PDF: | Word: | Excel: