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
NA Adobe PDF Document File Icon RTP Project Liaison Information Division of State Lands Land and Recreation Grants Program February 16, 2017
NA Adobe PDF Document File Icon Certification of Possession - LWCF Manual Division of State Lands Land and Recreation Grants Program July 24, 2015
NA Adobe PDF Document File Icon 2018 RTP Priority List Division of State Lands Land and Recreation Grants Program July 26, 2018
NA Adobe PDF Document File Icon REDI Waiver Form (.pdf) Division of State Lands Land and Recreation Grants Program February 16, 2017
NA Adobe PDF Document File Icon Limitation of Use Division of State Lands Land and Recreation Grants Program February 16, 2017
NA Adobe PDF Document File Icon Acceptance of Section 6(F)(3) Protection Division of State Lands Land and Recreation Grants Program February 16, 2017
OGT-10 Adobe PDF Document File Icon 2019-2020 Recreational Trails Program Application Package OGT-10 Division of State Lands Land and Recreation Grants Program October 1, 2018
OGT-11 Adobe PDF Document File Icon RTP Commencement Checklist OGT-11 Division of State Lands Land and Recreation Grants Program May 1, 2001
OGT-12 Adobe PDF Document File Icon NFAC RTP Pre-Construction Certification OGT-12 Division of State Lands Land and Recreation Grants Program May 1, 2001
OGT-13 Adobe PDF Document File Icon RTP Project Completion Checklist OGT-13 Division of State Lands Land and Recreation Grants Program May 21, 2001
OGT-14 Adobe PDF Document File Icon Project Completion Certification OGT-14 Division of State Lands Land and Recreation Grants Program May 21, 2001
OGT-15 Adobe PDF Document File Icon NFAC RTP Project Development and Environment Study OGT-15 Division of State Lands Land and Recreation Grants Program August 8, 2008
OIG 2 Microsoft Word Document File Icon Report Fraud Office of Inspector General Internal Audit October 27, 2016
OIG-001 Adobe PDF Document File Icon Investigations Complaint Form Office of Inspector General Internal Investigation June 1, 2020
OOO-020 Microsoft Word Document File Icon Photographer and Model Release Form Office of Resilience and Coastal Protection Florida Coastal Management Program July 12, 2023
OSA LF Adobe PDF Document File Icon Off-site Access (Non-Source) Long Form Division of Waste Management Petroleum Restoration Program March 27, 2024
OSA LFPDF Adobe PDF Document File Icon Off-site Access (Non-Source) Long Form (PDF Fillable Form) Division of Waste Management Petroleum Restoration Program March 27, 2024
OSA SF Adobe PDF Document File Icon On-site Access (Source) Short Form Division of Waste Management Petroleum Restoration Program May 3, 2021
OSA SFPDF Adobe PDF Document File Icon Off-site Access (Non-Source) Short Form (PDF Fillable Form) Division of Waste Management Petroleum Restoration Program September 19, 2016
OWP001 Microsoft Excel Spreadsheet File Icon AWS Submittal Spreadsheet Office of Water Policy and Ecosystems Restoration July 7, 2020
Part 1 Adobe PDF Document File Icon Ethanol / Biodiesel Application Division of Waste Management Permitting and Compliance Assistance Program March 26, 2021
PBC SM FAC INFO Microsoft Excel Spreadsheet File Icon PBC Site Manager Facility Info Form_05May16 Division of Waste Management Petroleum Restoration Program May 5, 2016
PCPP Affidavit Adobe PDF Document File Icon PCPP Affidavit (Fillable PDF) Division of Waste Management Petroleum Restoration Program June 30, 2020
PCPP Information Adobe PDF Document File Icon PCPP Applicant Information Sheet Division of Waste Management Petroleum Restoration Program July 1, 2020
PLRIP CFP Adobe PDF Document File Icon PLRIP Claim Form PDF Division of Waste Management Petroleum Restoration Program February 17, 2017
PLRIP CFW Microsoft Word Document File Icon PLRIP Claim Form Word Division of Waste Management Petroleum Restoration Program February 17, 2017
PNF-1 Adobe PDF Document File Icon Pollution Notice Form Office of the Secretary June 21, 2017
PO Cancellation Adobe PDF Document File Icon PO Cancellation and/or Request for Replacement Site Division of Waste Management Petroleum Restoration Program July 29, 2016
PRP OM Microsoft Excel Spreadsheet File Icon Petroleum Restoration Program O&M Inspection Form Division of Waste Management Petroleum Restoration Program February 25, 2008
RTF Exemption Adobe PDF Document File Icon Request for Transaction Fee Exemption Division of Waste Management Petroleum Restoration Program January 27, 2017
RTP LOU Fee Simple Adobe PDF Document File Icon RTP Notice of Limitation of Use/ Site Dedication (Fee Simple Properties) Division of State Lands Land and Recreation Grants Program August 1, 2023
RTP LOU Leased Properties Adobe PDF Document File Icon RTP Notice of Limitation of Use/ Site Dedication (Leased Properties) Division of State Lands Land and Recreation Grants Program August 1, 2023
RTP1 Adobe PDF Document File Icon Florida Recreational Trails Program Committee Application for Membership Office of Operations Bureau of Design and Construction July 6, 2018
Rule 62-621.300(4) Adobe PDF Document File Icon CGP NOI Division of Water Resource Management NPDES Stormwater Program February 10, 2015
SAAW Microsoft Excel Spreadsheet File Icon Site Assessment Summary Worksheet Division of Waste Management Petroleum Restoration Program March 16, 2017
Santa Rosa Notification Form 10/27/14 Adobe PDF Document File Icon Solid Waste Santa Rosa Notification Form Division of Waste Management Permitting and Compliance Assistance Program August 24, 2021
SD DEP Form 18-3501 Adobe PDF Document File Icon System Shutdown / Start-up Procedure Certification Form South District South District Compliance Assurance Program August 31, 2023
Setback Waiver Adobe PDF Document File Icon Letter of Concurrence for Setback Waiver Division of Water Resource Management Submerged Lands and Environmental Resources Coordination Program January 30, 2003
SMWW-2 Microsoft Word Document File Icon FCT Stan Mayfield Working Waterfronts Application SMWW-2 Division of State Lands Land and Recreation Grants Program August 3, 2018
Submerged Billing Information Form Adobe PDF Document File Icon Submerged Billing Information Form Division of State Lands Bureau of Public Land Administration March 21, 2019
SW Escambia County Notification Adobe PDF Document File Icon Solid Waste Escambia County Financial Assurance Notification Form Division of Waste Management Permitting and Compliance Assistance Program August 20, 2015
SW Orange County Notification Adobe PDF Document File Icon Solid Waste Orange County Financial Assurance Notification Form Division of Waste Management Permitting and Compliance Assistance Program January 16, 2015
Voluntary Cost Share - Attachment A Microsoft Excel Spreadsheet File Icon Voluntary Cost Share - Attachment A Division of Waste Management Petroleum Restoration Program July 1, 2016

Pages

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