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
CVA 06 Adobe PDF Document File Icon Certificate of Completion Form Office of Resilience and Coastal Protection Clean Vessel Act Grant Program September 11, 2020
CVA 08 Adobe PDF Document File Icon CVA Noncompetitive Procurement Supplement Office of Resilience and Coastal Protection Clean Vessel Act Grant Program May 10, 2022
CVA 5Yr 2022 Adobe PDF Document File Icon 5 Year Quarterly Pumpout Reporting Form Office of Resilience and Coastal Protection Clean Vessel Act Grant Program March 1, 2022
CVA-COI 2/22/22 Adobe PDF Document File Icon Certificate of Insurance EXAMPLE 2/22/22 Office of Resilience and Coastal Protection Clean Vessel Act Grant Program February 22, 2022
CVA-COI 2/22/22 Adobe PDF Document File Icon Certificate of Insurance Example 2/22/22 Office of Resilience and Coastal Protection Clean Vessel Act Grant Program February 22, 2022
DEP 4057 Adobe PDF Document File Icon Application for Variance from Chapter 62-6, F.A.C. Division of Water Resource Management Onsite Sewage Program June 21, 2022
DEP 4075 Adobe PDF Document File Icon Application for Septic Tank Contractor Registration Division of Water Resource Management Onsite Sewage Program September 8, 2022
DEP 4075 Application Packet Adobe PDF Document File Icon Application and Instructions for Septic Tank Contractor Registration Division of Water Resource Management Onsite Sewage Program September 9, 2022
DEP 4076 Adobe PDF Document File Icon Application for Septic Tank Contractor Registration Renewal Division of Water Resource Management Onsite Sewage Program September 7, 2022
DEP 4077 Adobe PDF Document File Icon Application for Certificate of Authorization Division of Water Resource Management Onsite Sewage Program September 8, 2022
DEP 4105 Adobe PDF Document File Icon Master Septic Tank Contractor Registration Packet Division of Water Resource Management Onsite Sewage Program September 9, 2022
DEP 4105 Adobe PDF Document File Icon Application for Master Septic Tank Contractor Registration Division of Water Resource Management Onsite Sewage Program September 9, 2022
DEP 4115 Adobe PDF Document File Icon Application for Septic Tank Contracting Course Approval Division of Water Resource Management Onsite Sewage Program September 12, 2022
DEP 4116 Adobe PDF Document File Icon Application for Septic Tank Contracting Course Provider Division of Water Resource Management Onsite Sewage Program September 12, 2022
DEP 51-221A Adobe PDF Document File Icon DEP 51-221A - Nondiscrimination Program, Complaint of Discrimination - English Office of the Secretary December 8, 2023
DEP 51-221B Adobe PDF Document File Icon DEP 51-221B - Nondiscrimination Program, Complaint of Discrimination - Spanish Office of the Secretary December 8, 2023
DEP 51-221C Adobe PDF Document File Icon DEP 51-221C - Nondiscrimination Program_Complaint of Discrimination - Haitian Creole Office of the Secretary December 8, 2023
DEP 55-211 Adobe PDF Document File Icon Property Reporting Form - Exhibit B Office of Resilience and Coastal Protection Clean Vessel Act Grant Program September 11, 2020
DEP 55-230 Adobe PDF Document File Icon Federal Funding Accountability and Transparency Act (FFATA) Office of Resilience and Coastal Protection Clean Vessel Act Grant Program August 23, 2022
DEP 55-230 Adobe PDF Document File Icon Federal Funding Accountability and Transparency Act Form Office of Resilience and Coastal Protection Clean Vessel Act Grant Program August 23, 2022
DEP 55-241 Adobe PDF Document File Icon Exemption from Workers' Compensation Insurance Requirements Form Office of Resilience and Coastal Protection Clean Vessel Act Grant Program October 21, 2013
DEP 73-100 Adobe PDF Document File Icon CCCL Permit Fee Worksheet Office of Resilience and Coastal Protection Coastal Construction Control Line Program December 7, 2018
DEP Form 62-621.300(7)(a) Adobe PDF Document File Icon Phase II MS4 Generic Permit - 2021 Division of Water Resource Management NPDES Stormwater Program July 24, 2023
DEP Form 62-621.300(7)(b) Microsoft Word Document File Icon Phase II MS4 NOI - 2021 Division of Water Resource Management NPDES Stormwater Program August 2, 2023
DEP Form 62-621.300(7)(d) Microsoft Word Document File Icon Phase II MS4 Annual Report Form - 2021 Division of Water Resource Management NPDES Stormwater Program February 16, 2021
DEP Form 62-621.300(9)(a) Adobe PDF Document File Icon Generic National Pollutant Discharge Elimination System Permit (NPDES) Permit for Discharges of Pollutants to Surface Waters of the State Generated by Experimental Technologies for Control of Harmful Algal Blooms Division of Water Resource Management Industrial Wastewater Program April 4, 2023
DEP Form 62-621.300(9)(b) Microsoft Word Document File Icon Notice of Intent to Use the Generic National Pollutant Discharge Elimination System Permit (NPDES) Permit for Discharges of Pollutants to Surface Waters of the State Generated by Experimental Technologies for Control of Harmful Algal Blooms Division of Water Resource Management Industrial Wastewater Program April 4, 2023
DEP Form 62-621.300(9)(e) Microsoft Word Document File Icon Notice of Termination of Generic National Pollutant Discharge Elimination System Permit (NPDES) Permit for Discharges of Pollutants to Surface Waters of the State Generated by Experimental Technologies for Control of Harmful Algal Blooms Division of Water Resource Management Industrial Wastewater Program April 4, 2023
DEP Form 62-788.101(1) Adobe PDF Document File Icon Voluntary Cleanup Tax Credit Application and Affidavit Division of Waste Management Waste Cleanup Program October 12, 2021
DEP Form 73-103 Adobe PDF Document File Icon Permit Transfer Agreement Office of Resilience and Coastal Protection Coastal Construction Control Line Program July 6, 2022
DEP Form 73-303 Adobe PDF Document File Icon Emergency CCCL Permit Application Office of Resilience and Coastal Protection Coastal Construction Control Line Program September 30, 2022
DEP TF Adobe PDF Document File Icon DEP Travel Form Division of Waste Management Petroleum Restoration Program December 29, 2014
DH 3146 Adobe PDF Document File Icon DH 3146 Citation for Violation - Sanitary Nuisance Division of Water Resource Management Onsite Sewage Program June 30, 2021
DH 4016 page 1 of 3 Adobe PDF Document File Icon DH 4016, Page 1 - OSTDS Construction Permit Division of Water Resource Management Onsite Sewage Program June 30, 2021
DH 4016 page 3 of 3 Adobe PDF Document File Icon DH 4016, Page 3 Master Contractor Inspection Report Division of Water Resource Management Onsite Sewage Program June 30, 2021
DH 4081/DH 4081A Adobe PDF Document File Icon DH 4081 Application OSTDS Operating Permit/Business Survey Division of Water Resource Management Onsite Sewage Program June 30, 2021
DRP 138 Adobe PDF Document File Icon List of Constructed Facilities, Improvements And Equipment DRP-138 Division of State Lands Land and Recreation Grants Program November 7, 2017
DRP-106_FRDAP_Application_2024-2025 Adobe PDF Document File Icon DRP-106_FRDAP_Application_2024-2025 Division of State Lands Land and Recreation Grants Program July 20, 2023
DRP-107 Adobe PDF Document File Icon Commencement Documentation Checklist DRP-107 Division of State Lands Land and Recreation Grants Program May 22, 2015
DRP-108 Adobe PDF Document File Icon Commencement Certification DRP-108 Division of State Lands Land and Recreation Grants Program May 22, 2015
DRP-109 Adobe PDF Document File Icon Project Status Report DRP-109 Division of State Lands Land and Recreation Grants Program May 22, 2015
DRP-110 Adobe PDF Document File Icon Financial Reporting Procedures DRP-110 Division of State Lands Land and Recreation Grants Program May 22, 2015
DRP-111 Adobe PDF Document File Icon Completion Documentation Checklist DRP-111 Division of State Lands Land and Recreation Grants Program June 5, 2015
DRP-112 Adobe PDF Document File Icon Project Completion Certification DRP-112 Division of State Lands Land and Recreation Grants Program June 12, 2015
DRP-113 Adobe PDF Document File Icon Notice of Limitation of Use/ Site Dedication Fee Simple Properties DRP-113 Division of State Lands Land and Recreation Grants Program April 18, 2018
DRP-114 Adobe PDF Document File Icon Reimbursement Request Checklist DRP-114 Division of State Lands Land and Recreation Grants Program June 19, 2015
DRP-115 Adobe PDF Document File Icon Payment Request Summary Form DRP-115 Division of State Lands Land and Recreation Grants Program June 19, 2015
DRP-116 Adobe PDF Document File Icon Contractual Services Purchases Schedule DRP-116 Division of State Lands Land and Recreation Grants Program June 19, 2015
DRP-117 Adobe PDF Document File Icon Grantee Labor Cost Schedule DRP-117 Division of State Lands Land and Recreation Grants Program June 19, 2015
DRP-118 Adobe PDF Document File Icon Direct Material Purchases Schedule DRP-118 Division of State Lands Land and Recreation Grants Program June 26, 2015

Pages

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