SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2001 Commission file number 0-25430 RIDGEWOOD ELECTRIC POWER TRUST IV (Exact Name of Registrant as Specified in Its Charter) Delaware 22-3324608 (State or Other Jurisdiction (I.R.S. Employer Identification No.) of Incorporation or Organization) c/o Ridgewood Power LLC, 947 Linwood Avenue, Ridgewood, New Jersey 07450 (Address of Principal Executive Offices) (Zip Code) Registrant's Telephone Number, including Area Code: (201) 447-9000 Securities Registered Pursuant to Section 12(b) of the Act: None Securities Registered Pursuant to Section 12(g) of the Act: Shares of Beneficial Interest Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ___ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.[ X ] There is no market for the Shares. The aggregate capital contributions made for the Registrant's voting Shares held by non-affiliates of the Registrant at March 30, 2002 was $47,680,000. Exhibit Index is located on page 40. PART I Item 1. Business. Forward-looking statement advisory This Annual Report on Form 10-K, as with some other statements made by the Ridgewood Electric Power Trust IV (the "Trust") from time to time, includes forward-looking statements. These statements discuss business trends, and other matters relating to the Trust's future results and business. In order to make these statements, the Trust has had to make assumptions as to the future. It has also had to make estimates in some cases about events that have already happened, and to rely on data that may be found to be inaccurate at a later time. Because these forward-looking statements are based on assumptions, estimates and changeable data, and because any attempt to predict the future is subject to other errors, what happens to the Trust in the future may be materially different from the Trust's statements here. The Trust therefore warns readers of this document that they should not rely on these forward-looking statements without considering all of the things that could make them inaccurate. The Trust's other filings with the Securities and Exchange Commission and its offering materials discuss many (but not all) of the risks and uncertainties that might affect these forward-looking statements. Some of these are changes in political and economic conditions, federal or state regulatory structures, government taxation, spending and budgetary policies, government mandates, demand for electricity and thermal energy, the ability of customers to pay for energy received, supplies and prices of fuels, operational status of plant, mechanical breakdowns, availability of labor and the willingness of electric utilities to perform existing power purchase agreements in good faith. By making these statements now, the Trust is not making any commitment to revise these forward-looking statements to reflect events that happen after the date of this document or to reflect unanticipated future events. (a) General Development of Business. The Trust was organized as a Delaware business trust on September 8, 1994 to participate in the development, construction and operation of independent power generating facilities ("Independent Power Projects" or "Projects"). Ridgewood Energy Holding Corporation ("Ridgewood Holding"), a Delaware corporation, is the Corporate Trustee of the Trust. The Trust sold whole and fractional shares of beneficial interest in the Trust ("Investor Shares") pursuant to a private placement offering (the "Offering"), which terminated on September 30, 1996. Net of Offering fees, commissions and expenses, the Offering provided approximately $39.5 million of net funds available for investments in the development and acquisition of Projects. The Trust has 961 record holders of Investor Shares (the "Investors"). As described below in Item 1(c)(2), the Trust has invested substantially all of its net funds in the Projects. The Trust is organized similarly to a limited partnership. Ridgewood Power LLC (the "Managing Shareholder"), a Delaware limited liability company, is the Managing Shareholder of the Trust. In general, the Managing Shareholder has the powers of a general partner of a limited partnership. It has complete control of the day-to-day operation of the Trust. The Managing Shareholder is not regularly elected by the Investors. The Corporate Trustee acts on the instructions of the Managing Shareholder and is not authorized to take independent discretionary action on behalf of the Trust. See Item 10. Directors and Executive Officers of the Registrant below for a further description of the management of the Trust. Robert E. Swanson and certain Swanson family trusts own 100% of the equity of the following entities: o Ridgewood Securities Corporation ("Ridgewood Securities")- Placement Agent; o Ridgewood Power Management, LLC ("RPM") - Operates certain of the Projects owned by the Trust and six other trusts organized by the Managing Shareholder; o Ridgewood Power LLC ("Ridgewood Power")- Managing Shareholder of the Trust and six other trusts; o Ridgewood Energy Holding Corporation - Corporate Trustee for the Trust and six other trusts; and o Ridgewood Capital Management LLC ("Ridgewood Capital") - marketing affiliate and manager of seven venture capital funds. Mr. Swanson has sole voting and investment power over the Swanson family trusts and is the sole manager and chief executive officer of the above entities. In addition, the Trust is affiliated with the following trusts (collectively "Other Power Trusts"), which have been organized by the Managing Shareholder: o Ridgewood Electric Power Trust I ("Power I"); o Ridgewood Electric Power Trust II ("Power II"); o Ridgewood Electric Power Trust III ("Power III"); o Ridgewood Electric Power Trust V ("Power V"); o The Ridgewood Power Growth Fund (the "Growth Fund"); and o Ridgewood/Egypt Fund ("Egypt Fund") The Trust made an election to be treated as a "business development company" under the Investment Company Act of 1940, as amended (the "1940 Act"). On January 24, 1995, the Trust notified the Securities and Exchange Commission of such election and registered the Investor Shares under the Securities Exchange Act of 1934, as amended (the "1934 Act"). On March 24, 1995 the election and registration became effective. Effective October 3, 1996, the Trust, with the approval of the Investors, withdrew its election to be a business development company so that it could make investments together with Other Power Trusts without requesting exemptive relief from the Securities and Exchange Commission. However, in its filing to withdraw its election to be a business development company, the Trust agreed to comply with most of the substantive restrictions on business development companies, other than certain transactions with affiliated persons. On November 5, 2001, the Trust issued to the Investors a "Notice of Solicitation of Consents," in which the Trust sought the consent of Investors to amend the Trust's Amended and Restated Declaration of Trust ("Declaration") to terminate the Trust's agreement to comply with the substantive restrictions of the 1940 Act and to eliminate certain procedural requirements of the 1940 Act that were originally included in the Declaration, including, but not limited to, deleting the section of the Declaration requiring Independent Trustees. Consents were tabulated at the close of business on December 27, 2001. A total of 476.8 Investor Shares were outstanding and entitled to be voted. Based on such tabulation, a majority of Investor Shares consented to such withdrawal and amendments. (b) Financial Information about Industry Segments. The Trust operates in only one industry segment: independent power generation and similar facilities. (c) Narrative Description of Business. (1) General Description. The Trust was formed to participate primarily in the development, construction and operation of Projects that generate electricity for sale to utilities and other users. The Trust was also authorized to invest in capital projects or processing plants that were anticipated to earn cash flows similar to those of Independent Power Projects. (2) The Trust's Investments. (i) The Providence Project In April 1996, the Trust and Power III acquired all of the equity interest in a landfill gas-fired electric generating facility, located on land adjacent to the Central Landfill, near Providence, Rhode Island. Power III invested $7.1 million in the Project and the Trust supplied the remainder of the $20 million investment in the Providence Project. The Trust owns 64.3% of the Providence Project and Power III owns the remaining 64.3%. The acquisition cost was approximately $15.5 million (including a $3 million partial prepayment of Project debt as a condition of obtaining the lenders' consents and transaction costs) and the remainder of the investment by the programs represents funds applied to operating reserves, working capital and reserves for capital improvements and expansion. The Providence Project was encumbered by $5.4 million of debt maturing in installments through 2004. The Providence Project burns methane gas generated by the decomposition of garbage and other waste in the landfill as fuel for a 13.8 Megawatt capacity electric generation plant. The facility has been in operation since 1990 and has a Power Contract for 12.0 Megawatts with New England Power Company ("NEP")with a 19- year term remaining. The Providence Project is a QF under the Public Utilities Regulatory Policies Act ("PURPA"). The Providence Project leases the right to use the landfill site from the Rhode Island Resource Recovery Corporation, a Rhode Island state agency ("RIRRC"), for a royalty of 15% of net Project revenues (increasing from 15% to 18% in 2006) until 2020. The Project in turn subleases those rights to Central Gas Limited Partnership ("Gasco"). Gasco, which is not affiliated with the Trust, operates and maintains the landfill gas collection system and supplies such gas to the Providence Project. Pursuant to a sublease with the Providence Project, Gasco pays a fixed rent to the Providence Project computed on the basis of the Providence Project's generating capacity. The Providence Project, in turn, purchases landfill gas from Gasco at a formula price per kilowatt-hour generated by the Providence Project. As described in more detail in Item 3 - Legal Proceedings, the Providence Project, RIRRC and Gasco were all named by the United States Environmental ("EPA") Agency in certain Administrative Orders in which the EPA alleged various violations of environmental law and regulations. The Providence Project has entered into a Consent Decree with the EPA settling all alleged claims against the Providence Project. Currently, RIRRC and Gasco are finalizing a consent decree with the EPA that will settle the EPA's alleged claims against RIRRC and Gasco and require that certain actions be taken and maintained in the future to maintain the landfill and gas collection systems. In addition, throughout the Trusts' ownership of the Providence Project, situations have occurred at the landfill regarding Gasco's operation and maintenance of the gas collection system, which has convinced the Trust and Power III that the gas collection system could be operated and maintained more efficiently and economically and could provide higher quality, and greater quantities of, landfill gas. The resulting savings in costs and increase in quantity and quality of methane gas will benefit the Providence Project. In addition, RIRRC currently anticipates that the Central Landfill will be capable of providing landfill gas from new phases that could fuel an additional 12 MW. Therefore, the Trust and Power III have formed Ridgewood Gas Services, LLC, which is currently negotiating with RIRRC and Gasco to operate and maintain the respective gas collection systems owned by RIRRC and Gasco. As part of the overall transaction, a newly-formed entity named Ridgewood Rhode Island Generation, LLC, also owned by the Trust and Power III, will obtain rights to additional landfill gas from RIRRC and construct, develop and operate an additional 7.5 MW landfill gas-fired electric generation facility. The negotiations described herein are continuing and there is no guarantee that such transaction will be negotiated and finalized. See Item 3 - Legal Proceedings for information regarding certain environmental matters involving the Project. (ii) California Pumping Project On December 31, 1995, the Trust purchased a package of irrigation service engines (the "Pumping Project") located in Ventura County, California. The purchase price was approximately and from 1996 to 1998 the Trust bought additional engines from unaffiliated sellers. The Trust's total investment in the Pumping Project was approximately $877,000. RPM operates and manages the Pumping Project. The Pumping Project has been operating since 1992 and uses 20 natural-gas-fired reciprocating engines with a rated equivalent capacity of 3 Megawatts to provide power for irrigation wells that furnish water for orchards of lemon and other citrus trees. The power is purchased by local farmers and farmers' co-operatives pursuant to electric services contracts. Presently, the Pumping Project's rates are approximately 90% of Southern California Edison Company's agricultural rate of 12.2 cents/kwh. Early in 2001, the Pumping Project suspended the 10% discount from SCE's rates due to the extremely high cost of natural gas (the fuel used by the Pumping Project's engines). In addition, and also due to the high cost of natural gas, the Pumping Project informed its customers that the cost of such gas would be passed-through and paid by such customers. The Pumping Project did not lose any customers as a result of these changes. However, in October of 2001, after natural gas prices decreased, the Pumping Project reinstated a 10% discount from SCE's rates and suspended the natural gas pass-through. Recently, several of the Pumping Project's customers have indicated that they would like to own the engines supplying them electricity and requested proposals from the Pumping Project to buy out of their energy services contract and purchase the engines. The Pumping Project has proposed to such customers a transaction in which they would purchase the used engines from the Pumping Project over a five (5) year term. During such term, the Pumping Project will provide operation and maintenance services to the customers who opt to purchase the engines. Such offer has been provided to certain customers, but no final transaction has been negotiated or finalized. Power II owns a package of similar engines located on different sites and operated under identical terms. The engines operate independently of each other and revenues and expenses for each Trust are segregated from those of the other. (iii) Maine Hydro Projects On December 23, 1996, the Trust purchased from Consolidated Hydro, Inc. a 50% interest in 14 small hydroelectric projects located in Maine. In order to increase diversification of the Trust's investments, Power V purchased the remaining 50% interest. Each Trust paid approximately $6,700,000 for its interest. The jointly owned partnership that acquired the Project also assumed a lease obligation in the amount of $1,005,000. The 14 hydroelectric projects have an aggregate rated capacity of 11.3 megawatts. All electricity generated by the projects over and above their own requirements is sold to either Central Maine Power Company ("Central Maine") or Bangor Hydro-Electric Company ("Bangor Hydro")under long-term power purchase contracts. Eleven of the contracts expire at the end of 2008 and the remaining three expire in 2007, 2014 and 2017. The power contracts contain a provision that enabled the price paid by Central Maine and Bangor to be re-determined by the Maine Public Utilities Commission ("Maine PUC"). In 2001, the Maine PUC reviewed the prices paid by Central Maine and Bangor and such prices were lowered. However, the Trust believes that the overall impact of the lowered price to the Maine Hydro Projects' revenue will not have a material impact on the Trust. The Maine Hydro Projects are "run-of-river" facilities, which means that the amount of water passing through the turbines is directly dependent upon the fluctuating level of flow of the river or stream. Therefore, the amount of the flow of the river or stream, along with other intangibles, has a much greater impact on revenues. The Maine Hydro Projects entered into a five year operating and maintenance agreement with CHI Energy, Inc. under which a subsidiary of CHI Energy manages and administers the projects for a fixed annual fee of $307,500 (adjusted upwards for inflation), plus an annual incentive fee equal to 50% of the excess of aggregate net cash flow over a target amount of $1.875 million per year. The maximum incentive fee is $112,500 per year; to the extent the annual net cash flow exceeds $2.1 million, the excess will be carried forward to future years; to the extent that the annual net cash flow is less than $1.875 million, the deficit will be carried forward to future years. In addition, the operator will be reimbursed for certain operating and maintenance expenses. The agreement had an initial five-year term, which was extended for another five-year term on June 30, 2001. The agreement can be extended for one additional five-year term by mutual consent of the parties thereto. (iv) Maine Biomass Projects On July 1, 1997, the Trust and Power V purchased a preferred membership interest in Indeck Maine Energy, L.L.C. ("Indeck Maine"), an Illinois limited liability company that owns two electric power generating stations fueled by waste wood at West Enfield and Jonesboro, Maine. The Trust and Power V purchased the interest through a limited liability company owned equally by each. The Trust's share of the purchase price was $7,298,000 and Power V provided an equal amount of the total purchase price. Indeck Energy Services, Inc. ("Indeck"), an entity unaffiliated with the Trust, Power V or any of their affiliates, owns the junior membership interest in Indeck Maine. The preferred membership interest entitles the Trust and Power V to receive all net cash flow from operations each year until they receive an 18% annual cumulative return on their capital contributions to Indeck Maine. Any additional net operating cash flow in that year is paid to Indeck until the total paid to it equals the amount of the 18% preferred return to the Trust and Power V for that year, without cumulation. Any remaining net operating cash flow for the year is payable 25% to the Trust and Power V together and 75% to Indeck, unless the Trust and Power V have recovered their capital contributions from proceeds of a capital event. Thereafter, these percentages change to 50% each. All non-operating cash flow, such as proceeds of capital events, is divided equally between (a) the Trust and Power V and (b) Indeck. RPM operates the Projects and charges its expenses to Indeck Maine at its cost. Each of the Projects has a 24.5 megawatt rated capacity and uses steam turbines to generate electricity. The fuel is wood chips, bark, sawmill residue and other forest related biomass. Both projects are QFs under PURPA. The Maine Biomass Projects are members of the New England Power Pool ("NEPOOL"), an association of New England generators, transmission utilities, distribution utilities, power marketers and others. NEPOOL's control and market regulation responsibilities are managed by ISO-New England, Inc. ("ISO"), an independent, non-profit organization company. Due to the high costs associated with their operation, if the Maine Biomass Projects are not operating pursuant to a bilateral agreement with another party, they are generally operated, if at all, as peak load plants on those few days per year (typically during summer heat waves) when there are power and reserve shortages in New England. During the rest of the year, the Maine Biomass Projects are shut down but are capable of being restarted on several days' advance notice. Because the Projects are capable of providing electricity, they are entitled to sell their "installed capability," or "ICAP," a measurement of the rated ability of a generating plant to produce electric power. Power plants are credited with installed capability whether or not they run. A member of NEPOOL that serves load (i.e., electric consumers)must own or purchase installed capability on a monthly basis that at least equals its expected load for the month (the maximum amount of power that its customers may demand) plus mandated reserves. Generating facilities may enter into contracts to sell installed capability or were able to purchase it through ISO auction. On November 28, 2000, Indeck Maine entered into a "Power Sales Confirmation Agreement" with Constellation Power Source, Inc., ("Constellation") pursuant to which Indeck Maine sold electric power to Constellation from the West Enfield Facility for a period beginning June 1, 2001 through February 28, 2002. Upon expiration of the Constellation Contract, Indeck Maine entered into a power sales agreement with Select Energy to sell the electric energy from the West Enfield Plant for the month of March 2002. Select has the option of extending such contract for four additional one-month extensions. In 1997, the State of Massachusetts passed the Electric Restructuring Act, which, among other things, required that the State encourage the development and construction of renewable resources. The Act requires entities that sell electricity to end-use retail customers in Massachusetts to have in their electric portfolio a certain percentage of renewable resources. Such resources are termed RPS Attributes. Failure to have the required amount of renewable energy results in a payment to the state equal to $.005/kwh for every kwh of the deficiency. The Massachusetts Division of Energy Resources ("DOER") recently issued final regulations regarding the RPS Attributes ("RPS Regulations"). The RPS Regulations require that renewable electric generation facilities, such as the Maine Biomass Plants, qualify as such pursuant to and as required by the RPS Regulations. The Trust believes that the electric output of the Maine Biomass Plants will qualify for RPS Attributes. If the West Enfield Facility obtains such qualification from the DOER, then, pursuant to the power sales contract, Select Energy will also purchase and pay an additional amount for the RPS Attributes associated with the electric energy it purchased from the West Enfield Facility. While the agreement with Select Energy is only for a term of possibly five months, given the market and proposed supply of renewable resources that can qualify for the RPS Attributes, the Trust believes that the Maine Biomass Plants will be able to sell their RPS Attributes pursuant to longer-term contracts. However, no negotiations regarding such contracts have taken place. Finally, for 2001, Indeck Maine funded the approximately $1.0 million difference between the Maine Biomass projects' revenues and operating expenses by borrowing from its members. The Trust provided 25% of the loans, Power V also provided an equal 25% and the remaining 50% was provided by Indeck, all on the same terms. Indeck Maine issued demand promissory notes bearing interest at 5% per year to evidence the indebtedness. Except for the joint ownership of Indeck Maine, neither Indeck nor its affiliates are affiliated with or has any material relationship with the Trust, Power V, their Managing Shareholder or their affiliates, directors, officers or associates of their directors and officers. (v) Santee River Rubber Company The Trust and Power V purchased preferred membership interests in Santee River Rubber Company, LLC, a South Carolina limited liability company ("Santee River"). Santee River built a waste tire and rubber processing facility (the "Facility") located in Berkeley County, South Carolina. The Trust and Power V purchased the interest through a limited liability company owned one-third by the Trust and two-thirds by Power V. The Trust's share of the $13,470,000 purchase price for the membership interest in Santee River was $4,490,000 and Power V provided the remaining $8,980,000. The remaining equity interest in Santee River was owned by a wholly owned subsidiary of Environmental Processing Systems, Inc. ("EPS") of Garden City, New York. EPS was the developer of the Facility. EPS provided administrative services to Santee River during the construction of the Facility at its cost (including direct and indirect costs and allocable overhead). At the same time as it sold the Trust and Power V their membership interest, Santee River borrowed $16,000,000 through tax-exempt revenue bonds sold to institutional investors and another $16,000,000 through taxable convertible bonds sold to qualified institutional purchasers (collectively the "Debt"). It also obtained $4,500,000 of subordinated financing from the general contractor for the Facility, which is only repayable if the Facility meets specified construction and performance criteria. The Facility was constructed by Bateman Engineering, Inc. (the "Contractor") pursuant to a turnkey construction agreement between the Contractor and Santee River for a fixed price of $30.5 million. The Facility was designed to receive and process waste tires and other waste rubber products and produce fine crumb rubber of various sizes. Due to a variety or reasons including, the Trust believes, wasteful and possibly fraudulent practices of EPS, as well as design and other technical problems, the Facility was unable to perform as represented and never achieved commercial operation. On October 26, 2000, EPS, on behalf of Santee River, filed a Chapter 11 bankruptcy proceeding in U.S. Bankruptcy Court for the District of South Carolina. In the third quarter of 2000, the Trust wrote down its entire investment in Santee River to zero. As previously reported, the Trust instituted litigation against EPS alleging fraud, breach of contract and other claims. This litigation was effectively stayed, then ultimately dismissed, as a result of the bankruptcy proceeding. The bankruptcy proceeding continued for all of 2001. The Santee River Facility was sold for approximately $3,500,000; $2,400,000 in cash and $1,000,000 in a note. A large part of the cash to be received from the sale transaction will go to pay the administrative expenses of the bankruptcy proceeding. The Trust believes that it was entitled to the first $457,000 of the remaining cash to repay some earlier and additional loans provided by the Trust to Santee River in order to fund the testing of the facility. As part of the agreement to provide such loan, the Debt agreed to give the Trust a priority for such amount in any liquidation. Upon the sale, however, the Debt was not agreeable to re-paying the Trust the full amount of the $457,000 loan. The Trust filed for a temporary restraining order to prevent the distribution of the proceeds. The Trust and the Debt have agreed to settle the outstanding claim. The Trust and Power V will receive a cash payment of $300,000 and the remaining $157,000 will be allowed as an unsecured, non-priority claim against the bankruptcy estate. 3) Project Operation. (i) Providence and Maine Hydro Projects. The Providence and Maine Hydro Projects are QFs under PURPA and have entered into long-term power purchase agreements ("Power Contracts") with their local distribution utilities. Under the Power Contracts for the Providence and Maine Hydro Projects, the local utilities are obligated to purchase the contractual output of the Projects at formula prices. No separate payments are made for capacity or capability and all payments under the Power Contracts are made for energy supplied. The Maine Hydro Projects are licensed or operated as "run-of-river" facilities, which means that the amount of water passing through the turbines is directly dependent upon the fluctuating level of flow of the river or stream. The Projects have a very limited ability to store water during high flows for use at low flow periods. Therefore, they produce electric energy and sell it as generated at the fixed rates provided in the Power Contracts. The Providence and Maine Hydro Projects are not subject to fuel price changes or supply interruptions. Because the Maine Hydro Projects are "run-of-river" hydroelectric plants, their output is dependent upon rainfall and snowfall in the areas above the dams. Output is generally lowest in the summer and winter months and highest in the spring and fall. (ii) Maine Biomass plants The Maine Biomass Projects burn whole-tree wood chips, as well as wood from processing of raw wood at paper mills or sawmills. The price of wood waste fluctuates from time to time and is a primary determinant of whether the Projects can run profitably or not. The major causes of the fluctuation are changes in woodcutting or wood processing volumes caused by general economic conditions, increases in the use of wood waste by paper mills for their own cogeneration plants, changes in demand from competing generating plants using wood waste or paper mill refuse and weather conditions. The cost of wood waste is currently significantly in excess of that anticipated at the time the Maine Biomass Projects were purchased. Although the Maine Biomass Projects are QFs, they do not have long-term Power Contracts and sell their capacity and electric energy through bilateral contracts with utilities and other entities that distribute electricity, such as the contracts with Constellation and Select as described above. Generators may sell directly to such entities on a bilateral basis, or they may sell to the ISO. The ISO dispatches generating plants and takes their power in accordance with offers and its estimate of the most economical means of providing sufficient reliable electricity. It computes the clearing price for each electrical product on an hourly basis, bills loads for their shares of the products and is to pay generators in accordance with the generators' offers and the market rules. The Maine Biomass Projects are "renewable power" projects. "Renewable power" (often called "green power") is a catchphrase that includes Projects (such as solar, wind, small hydroelectric, biomass, geothermal and landfill-gas) that do not use fossil fuels or nuclear fuels. Renewable power plants typically have high capital costs and often have total costs that are well above current total costs for new gas-turbine production. As described above, in Massachusetts, RPS Attributes are required to be purchased by entities serving end-use retail electric customers. RPS Attributes are obtained from renewable resources, such as the Maine Biomass Projects. As a result of the RPS Attribute program in Massachusetts, and similar programs in other states that have not yet been finalized, the Maine Biomass Projects may be able to sell their electric output and the renewable or "green" credits associated with such electric power at a premium over current wholesale electric rates. In 2000, Indeck Maine Energy reached an agreement with its transmission provider, Bangor Hydro-Electric Company, to substantially reduce the rates charged to transmit electricity from the company's two plants to the interstate transmission grid. On February 26, 2001, the FERC issued an order approving the Indeck Maine Energy discount, along with most provisions of the Bangor Hydro rate case settlement, but modifying certain language in the settlement document. Under the Indeck Maine discount, the utility agreed to give Indeck Maine specific discounted transmission rates for a period of 5 years. Pursuant to the settlement agreement, and only setting out the major terms, Indeck Maine will pay Bangor Hydro $7/kw/year for firm transmission service. At Indeck Maine's option it can also take firm transmission service on a monthly basis for $7/kw/year for all months except June, July and August, when the rate will be based on a $15/kw/year rate. After year three of the agreement, the transmission rate can increase under certain limited circumstances, but even in such an event Indeck Maine would only be required to meet the price offered by a competing transmission customer to retain the service. In contrast to the discounted rate agreed upon, it is estimated that a nondiscounted rate on Bangor Hydro would have been over $30/kw/yr, a large multiple of the discounted rate agreed upon. See, Item 3 "Legal Proceedings" for an update on the current litigation that the Indeck Projects are pursuing against the ISO. (iii) Santee River The Santee River Project has been sold to a third party purchaser pursuant to the Chapter 11 bankruptcy proceeding in U.S. Bankruptcy Court in South Carolina. As indicated earlier, the Trust has written-off its entire investment in Santee River. (iv) General considerations Customers of Projects that accounted for more than 10% of annual revenues from operating sources to the Trust in each of the last three fiscal years are: Calendar year 2001 2000 1999 New England Power Company (Providence Project) 85.5% 88.4% 89.4% The financial statements of the Maine Hydro Projects, the Maine Biomass Projects and Santee River are not consolidated with those of the Trust and, accordingly, their revenues are not considered to be operating revenues. The major costs of a Project while in operation will be debt service (if applicable), fuel, taxes, maintenance and operating labor. The ability to reduce operating interruptions and to have a Project's capacity available at times of peak demand are critical to the profitability of a Project. Accordingly, skilled management is a major factor in the Trust's business. Electricity produced by a Project is typically delivered to the purchaser through transmission lines which are built to interconnect with the utility's existing power grid, or in the case of the Maine Biomass Projects, via utility lines owned by Bangor Hydro to the ISO's transmission facilities. As described above, Indeck Maine has negotiated a package of tariff amendments and special facilities agreements with Bangor Hydro that would remove most of the tariff disadvantages. The technology involved in conventional power plant construction and operations as well as electric and heat energy transfers and sales is widely known throughout the world. There are usually a variety of vendors seeking to supply the necessary equipment for any Project. So far as the Trust is aware, there are no limitations or restrictions on the availability of any of the components which would be necessary to complete construction and commence operations of any Project. Generally, working capital requirements are not a significant item in the independent power industry. The cost of maintaining adequate supplies of fuel is usually the most significant factor in determining working capital needs. In order to commence operations, most Projects require a variety of permits, including zoning and environmental permits. Inability to obtain such permits will likely mean that a Project will not be able to commence operations, and even if obtained, such permits must usually be kept in force in order for the Project to continue its operations. Compliance with environmental laws is also a material factor in the independent power industry. The Trust believes that capital expenditures for, and other costs of, environmental protection have not materially disadvantaged its activities relative to other competitors and will not do so in the future. Although the capital costs and other expenses of environmental protection may constitute a significant portion of the costs of a Project, the Trust believes that those costs as imposed by current laws and regulations have been and will continue to be largely incorporated into the prices of its investments and that it accordingly has adjusted its investment program so as to minimize material adverse effects. If future environmental standards require that a Project spend increased amounts for compliance, such increased expenditures could have an adverse effect on the Trust to the extent it is a holder of such Project's equity securities. Of the 14 Maine Hydro Projects, six operate under existing hydroelectric project licenses from the Federal Energy Regulatory Commission ("FERC") and two have license applications that were filed last year but are still pending. Changes to the six other, unlicensed Projects (which are currently exempt from licensing) may trigger a requirement for FERC licensing. FERC licensing requirements have become progressively more stringent and often require that output of a Project that is being licensed or relicensed be restricted in order to allow a more natural flow of water, that archaeological and historical surveys be undertaken, that public access to waterways be provided (sometimes requiring purchase of property rights by the hydroelectric licensee) and that various site improvements be made. These requirements can materially impair a project's profitability. See Item 1(c)(6) - Business - Narrative Description of Business Regulatory Matters. (4) Trends in the Electric Utility and Independent Power Industries The Trust is somewhat insulated from recent deregulatory trends in the electric industry because the Providence and Maine Hydro Projects are QFs with long-term formula-price Power Contracts. Each Power Contract now provides for rates in excess of current short-term rates for purchased power. There has been much speculation that in the course of deregulating the electric power industry, federal or state regulators or utilities would attempt to invalidate these power purchase contracts as a means of throwing some of the costs of deregulation on the owners of independent power plants. However, in general, 2001 was an extremely volatile and unpredictable year for the electric generation and independent electric power industry. In the State of California the year began with the state experiencing severe electricity shortages. As a result, California, particularly San Francisco, experienced rolling blackouts, high wholesale electric prices, and subsequently, retail electric rates soared, and the California investor owned electric utilities ("IOUs") experienced severe and critical cash shortages due, in large part, to the fact that for 2000 and part of 2001 their rates to retail consumers were frozen such that increased wholesale prices could not be passed on to consumers. PG&E thus declared bankruptcy in April 2001 and for much of the summer and fall of 2001, it was not at all clear whether Southern California Edison Company would be able to survive without declaring bankruptcy. Moreover, other parts of the United States, particularly New England, experienced wholesale price spikes and shortages and while there was speculation that such areas would experience California type blackouts and shortages, such events never materialized. During most of 2001, as a result of the high wholesale prices in California and other parts of the United States, independent power producers naturally responded by either purchasing additional existing electric generation or announcing plans to build additional new electric generation. There were estimates that an additional 50,000 MWs would be constructed during the next several years. While such purchasing and proposed construction began prior to 2001 and was not all in response to the California electric crisis, there is not doubt that such crisis accelerated IPP purchasing and proposed construction. However, as 2001 progressed the electric crisis appeared to fade and wholesale prices fell significantly. Such change was due in large measure to the work of various governmental agencies, extremely mild weather over much of the United States, an increase electric conservation and a decrease in natural gas prices, which fuel an overwhelming majority of the power plants. In addition to the problems described above regarding California, on December 2, 2001, Enron Corp. ("Enron") filed for protection under the U.S. Bankruptcy Code in the largest bankruptcy filing in United States history. While extremely complicated and still the subject of a large number of congressional and regulatory agency investigations, it appears that the Enron bankruptcy resulted in large measure from the restatement of earnings and reduction of shareholders' equity that Enron announced due to accounting irregularities. Because Enron is primarily a power marketer that relies heavily on an investment grade credit to conduct its power marketing business, when the restatements were announced, rating agencies, such as Moody's and Standard & Poor's, lowered Enron's credit rating, which in turn caused Enron's trading partners to liquidate power contracts and/or refuse to continue to conduct business with Enron. Enron's bankruptcy soon resulted. As a result of Enron's bankruptcy, many independent power producers have seen their stock prices and credit rating plummet. In an attempt to reverse such events, many have attempted to "clean-up" their balance sheets and reduce debt by either selling (or attempting to sell) power facilities recently purchased and have also cancelled proposed new construction. In addition to Enron's bankruptcy, the extremely low wholesale prices, the erratic regulatory framework and the act that many states, including California, have either canceled deregulation or limited its scope and appeal, have all contributed to decision to discontinue construction of new power plants. Although electric supply is currently meeting demand nationwide due, in large measure, to mild weather, low gas prices, new generation already online, and the economic downturn, there is a possibility that should the economy turn around, gas prices increase, conservation decrease and demand increase, shortages nationwide could result. While such shortages could create social and political problems for entities that own and operate electric generation facilities, such as the Trust, electric shortages generally equate to higher wholesale electric prices. In conclusion, the trend in the industry, as a result of the matters detailed below, may be a retrenching and reversion to a more regulated electric industry, with strict reporting requirements and cost of service regulation. However, many of those charged with the responsibility of investigating the Enron or the California problems have not disavowed deregulation. The Trust has no direct exposure to Enron. The Trust's indirect exposure to Enron cannot yet be determined. (5) Competition There are a large number of participants in the independent power industry. Several large corporations specialize in developing, building and operating independent power plants. Equipment manufacturers, including many of the largest corporations in the world, provide equipment and planning services and provide capital through finance affiliates. Many regulated utilities are preparing for a competitive market, and a significant number of them already have organized subsidiaries or affiliates to participate in unregulated activities such as planning, development, construction and operating services or in owning exempt wholesale generators or up to 50% of independent power plants. In addition, there are many smaller firms whose businesses are conducted primarily on a regional or local basis. Many of these companies focus on limited segments of the cogeneration and independent power industry and do not provide a wide range of products and services. There is significant competition among non-utility producers, subsidiaries of utilities and utilities themselves in developing and operating energy-producing projects and in marketing the power produced by such projects. The Trust is unable to accurately estimate the number of competitors but believes that there are many competitors at all levels and in all sectors of the industry. Many of those competitors, especially affiliates of utilities and equipment manufacturers, are far better capitalized than the Trust. Please also review the discussion of changes in the industry above at (4) - Trends in the Electric Utility and Independent Power Industries. (6) Regulatory Matters. The Projects are subject to energy and environmental laws and regulations at the federal,state and local levels in connection with development, ownership, operation, geographical location, zoning and land use of a Project and emissions and other substances produced by a Project. These energy and environmental laws and regulations generally require that a wide variety of permits and other approvals be obtained before the commencement of construction or operation of an energy-producing facility and that the facility then operate in compliance with such permits and approvals. (i) Energy Regulation. (A) PURPA. The enactment in 1978 of PURPA and the adoption of regulations thereunder by FERC provided incentives for the development of cogeneration facilities and small power production facilities meeting certain criteria. QFs under PURPA are generally exempt from the provisions of the Public Utility Holding Company Act of 1935, as amended (the "Holding Company Act"), the Federal Power Act, as amended (the "FPA"), and, except under certain limited circumstances, from state laws regarding rate or financial regulation. In order to be a QF, a cogeneration facility must (a) produce not only electricity but also a certain quantity of heat energy (such as steam) which is used for a purpose other than power generation, (b) meet certain energy efficiency standards when natural gas or oil is used as a fuel source and (c) not be controlled or more than 50% owned by an electric utility or electric utility holding company. Other types of Independent Power Projects, known as "small power production facilities," can be QFs if they meet regulations respecting maximum size (in certain cases), primary energy source and utility ownership. The exemptions from extensive federal and state regulation afforded by PURPA to QFs are important to the Trust and its competitors. The Trust believes that each of its Projects is a QF. If a Project loses its QF status, the utility can reclaim payments it made for the Project's non-qualifying output to the extent those payments are in excess of current avoided costs or the Project's Power Contract can be terminated by the electric utility. (B) The 1992 Energy Act. The Comprehensive Energy Policy Act of 1992 (the "1992 Energy Act") empowered FERC to require electric utilities to make available their transmission facilities to, and wheel power for, Independent Power Projects under certain conditions and created an exemption for electric utilities, electric utility holding companies and other independent power producers from certain restrictions imposed by the Holding Company Act. Although the Trust believes that the exemptive provisions of the 1992 Energy Act will not materially and adversely affect its business plan, the act may result in increased competition in the sale of electricity. (C) The Federal Power Act("FPA"). The FPA grants FERC exclusive rate-making jurisdiction over wholesale sales of electricity in interstate commerce. The FPA provides FERC with ongoing as well as initial jurisdiction, enabling FERC to revoke or modify previously approved rates. Such rates may be based on a cost-of-service approach or determined through competitive bidding or negotiation. While Qualifying Facilities under PURPA are exempt from the rate-making and certain other provisions of the FPA, non-QFs are subject to the FPA and to FERC rate-making jurisdiction. (D) Fuel Use Act. Projects that may be developed or acquired may also be subject to the Fuel Use Act, which limits the ability of power producers to burn natural gas in new generation facilities unless such facilities are also coal-capable within the meaning of the Fuel Use Act. (E) State Regulation. State public utility regulatory commissions have broad jurisdiction over Independent Power Projects which are not QFs under PURPA, and which are considered public utilities in many states. In addition, states may assert jurisdiction over the siting and construction of non-Qualifying Facilities and, among other things, issuance of securities, related party transactions and sale and transfer of assets. The actual scope of jurisdiction over non-QFs by state public utility regulatory commissions varies from state to state. (ii) Environmental Regulation. The construction and operation of Independent Power Projects and the exploitation of natural resource properties are subject to extensive federal, state and local laws and regulations adopted for the protection of human health and the environment and to regulate land use. The laws and regulations applicable to the Trust and Projects in which it invests primarily involve the discharge of emissions into the water and air and the disposal of waste, but can also include wetlands preservation and noise regulation. These laws and regulations in many cases require a lengthy and complex process of renewing licenses, permits and approvals from federal, state and local agencies. Obtaining necessary approvals regarding the discharge of emissions into the air is critical to the development of a Project and can be time-consuming and difficult. Each Project requires technology and facilities which comply with federal, state and local requirements, which sometimes result in extensive negotiations with regulatory agencies. Meeting the requirements of each jurisdiction with authority over a Project may require extensive modifications to existing Projects. The Trust's Projects must comply with many federal and state laws and regulations governing wastewater and storm water discharges from the Projects. These are generally enforced by states under permits for point sources of discharges and by storm water permits. Under the Clean Water Act, such permits must be renewed every five years and permit limits can be reduced at that time or under re-opener clauses at any time. The Projects have not had material difficulty in complying with their permits or obtaining renewals. The Projects use closed-loop engine cooling systems which do not require large discharges of coolant except for periodic flushing to local sewer systems under permit and do not make other material discharges. The Providence Project operates filtration and condensation equipment for the purpose of removing contaminants from the landfill gas supply. The condensate is further treated and then discharged to a local treatment plant under an applicable permit. The contaminants removed from the condensate are incinerated at an approved facility. The Trust believes that these discharges and contaminants are being disposed of in compliance with applicable requirements. The Trust's Projects are subject to the reporting requirements of the Emergency Planning and Community Right-to-Know Act that require the Projects to prepare toxic inventory release forms. These forms list all toxic substances on site that are used in excess of threshold levels so as to allow governmental agencies and the public to learn about the presence of those substances and to assess potential hazards and hazard responses. The Trust does not anticipate that this requirement will result in any material adverse effect on it. The Managing Shareholder expects that environmental and land use regulations may become more stringent. The Trust and the Managing Shareholder have developed a certain expertise and experience in obtaining necessary licenses, permits and approvals, but will nonetheless rely upon qualified environmental consultants and environmental counsel retained by it to assist in evaluating the status of Projects regarding such matters. (d) Financial Information about Foreign and Domestic Operations and Export Sales. The Trust has only invested in Projects in the United States and has no foreign operations. (e) Employees. The Projects are operated by RPM and accordingly the Trust has no employees. The persons described below at Item 10 - Directors and executive officers of the Managing Shareholder and RPM serve as executive officers of the Trust and have the duties and powers usually applicable to similar officers of a Delaware corporation in carrying out the Trust business. Item 2. Properties. Pursuant to the Management Agreement between the Trust and the Managing Shareholder (described at Item 10(c)), the Managing Shareholder provides the Trust with office space at the Managing Shareholder's principal office at The Ridgewood Commons, 947 Linwood Avenue, Ridgewood, New Jersey 07450. The following table shows the material properties (relating to Projects) owned or leased by the Trust's subsidiaries or partnerships or limited liability companies in which the Trust has an interest. Approximate Square Ownership Ground Approximate Footage of Description Interests Lease Acreage Project of Projects Location in Land Expiration of Land (Actual Project or Projected) Provi- Providence, dence Rhode Leased 2020 4 10,000 Landfill Island gas-fired generation facility Maine Hydro 14 sites in Maine Owned n/a 24 n/a Hydro- by joint electric venture* facilities Pumping Ventura License n/a n/a nominal Natural- Project County, gas-fueled California engines for irrigation pumps located on various farms Maine West Enfield Owned n/a less 18,000 Wood waste- Bio- and Jonesboro, by joint than fired genera- mass Maine venture** 25 tion facility *Joint venture equally owned by the Trust and Power V. ** Joint venture owned by Indeck, the Trust and Power V. Item 3. Legal Proceedings. (i) Providence In January 2000 and August 2000, the United States Environmental Protection Agency ("EPA") issued "Administrative Orders" to the Providence Project, the Rhode Island Resource Recovery Corporation ("RIRRC"), the owner and operator of the Johnston, Rhode Island landfill, and Central Gas Corporation, Central Gas LTD Partnership, LKD Central Limited Partnership and LKD Energy Corporation (collectively "GASCO"), the owner and operator of a gas collection system at the landfill which provides gas to the Providence Project. With respect to the Providence Project, the EPA believed it to be in violation of certain provisions of the Clean Air Act and certain federal regulations in connection with the Providence Project's operations at the Johnston, Rhode Island landfill. Although the Providence Project denied the EPA's claims, the EPA and the Providence Project settled the EPA's claims against the Providence Project through the mechanism of a Consent Agreement and Order that will fully resolve the EPA's claims against the Providence Project in consideration and paid an administrative penalty of approximately $25,000 in 2001. In addition to the foregoing, the RIRRC and GASCO entities are being pursued by the EPA for alleged violations of federal statutes and regulations concerning their operations. RIRRC and GASCO may or may not settle those claims with the EPA. Currently, RIRRC and GASCO have negotiated a draft consent decree with the EPA which settles the EPA's claims, however, such consent decree has not yet been finalized or the terms made public. (ii) Indeck Maine On June 2, 2000, Indeck Maine filed a "Complaint Requesting Fast Track Processing And Request For Immediate Action" with FERC seeking FERC's removal of bid restrictions placed on Indeck Maine's Projects. The Complaint asserted that the actions of the ISO in setting bid caps and unilaterally mitigating Indeck Maine's bids far exceeded its authority under the ISO's market rules. On July 26, 2000, FERC agreed with Indeck Maine and ruled that the ISO had no basis to impose bid restrictions upon Indeck Maine but, concluded, that "[w]e will grant Indeck's request to order ISO-NE to remove the bid caps on Indeck's units as of the date of this order." Unfortunately, FERC failed to rule that the ISO bid caps and other restrictions were improper from their inception. On August 25, 2000, Indeck Maine filed a motion with FERC seeking a clarification that the bid restrictions were improper from inception or, in the alternative, a rehearing on that issue. FERC has yet to rule on the matter. In addition, as stated above, in early October 1999, the ISO informed RPM that a scheduled transmission outage for October 16 and 17 required ISO to activate all possible generation in Maine. The Maine Biomass Projects, which had been shut down and which did not have full crews available, had a pre-existing offer to supply electric energy at an high price, reflecting the costs of restarting the plants, obtaining a crew on short notice and covering fixed costs. The ISO accepted the offer subject to its market rules and conditions. The Maine Biomass Plants operated as dispatched by the ISO on October 16 and, if they were paid in accordance with their offer terms, would have received in excess of $2.2 million. In November 1999, the ISO advised RPM that it would pay a total of $5,000 for the energy the Projects produced on October 16. The ISO has stated that, in its opinion, the Projects had monopoly-like market power on October 16 and that under the existing market rules it was only obligated to pay a rate based on variable costs unless the Projects could cost-justify a higher rate. As a result, on October 24, 2000, Indeck Maine filed a complaint against the ISO in the Superior Court of Delaware alleging, among other things, that the ISO's action in October 1999 resulted in a breach of an express or implied contract, violated certain consumer protection laws and amounted to fraud. As a result of various pre-trial motions filed by the parties, such litigation, was filed as a complaint before FERC. In April 2002, FERC ruled on this complaint in favor of the ISO. The Company has not determined whether it will appeal or otherwise contest the ruling by FERC. Item 4. Submission of Matters to a Vote of Security Holders. On November 5, 2001, the Trust issued to the Investors a "Notice of Solicitation of Consents," in which the Trust sought the consent of Investors to amend the Trust's Amended and Restated Declaration of Trust ("Declaration") to terminate the Trust's agreement to comply with the substantive restrictions of the 1940 Act and to eliminate certain procedural requirements of the 1940 Act that were originally included in the Declaration, including, but not limited to, deleting the section of the Declaration requiring Independent Trustees. Consents were tabulated at the close of business on December 27, 2001. A total of 476.9 Investor Shares were outstanding and entitled to be voted. Based on such tabulation, a majority of Investor Shares consented to such withdrawal and amendments. PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters. (a) Market Information. The Trust sold 476.9 Investor Shares of beneficial interest in the Trust in its private placement offering, which concluded on September 30, 1996. There is currently no established public trading market for the Investor Shares. As of the date of this Form 10-K, all such Investor Shares have been issued and are outstanding. There are no outstanding options or warrants to purchase, or securities convertible into, Investor Shares. Investor Shares are restricted as to transferability under the Declaration, as well as under federal and state laws regulating securities. The Investor Shares have not been and are not expected to be registered under the Securities Act of 1933, as amended (the "1933 Act"), or under any other similar law of any state (except for certain registrations that do not permit free resale) in reliance upon what the Trust believes to be exemptions from the registration requirements contained therein. Because the Investor Shares have not been registered, they are "restricted securities" as defined in Rule 144 under the 1933 Act. The Managing Shareholder has investigated the possibility and feasibility of a combination of the six Trusts and the Egypt Fund into a publicly traded entity. This would require the approval of the Investors in the Trust and the other programs after proxy solicitations, complying with requirements of the Securities and Exchange Commission, and a change in the federal income tax status of the Trust from a partnership (which is not subject to tax) to a corporation. The process of considering and effecting a combination, if the decision is made to do so, will be very lengthy. There is no assurance that the Managing Shareholder will recommend a combination, that the Investors of the Trust or other programs will approve it, that economic conditions or the business results of the participants will be favorable for a combination, that the combination will be effected or that the economic results of a combination, if effected, will be favorable to the Investors of the Trust or other programs. After conducting investigations during 2001, the Managing Shareholder concluded, and informed the Investors, that given current market conditions caused by, among other things, the general U.S. economic down turn, the September 11th terrorist attacks, the Enron bankruptcy and general volatility in the independent power business, it is preferable to delay significant expenditures pursuing any such combination until market conditions, as described above, improve. (b) Record Holders. As of the date of this Form 10-K, there are 961 record holders of Investor Shares. (c) Dividends The Trust made distributions as follows for the years ended December 31, 2001 and 2000: Year ended December 31, 2001 2000 Total distributions to Investors $ -- $ 476,604 Distributions per Investor Share $ -- $ 999 Distributions to Managing Shareholder $ -- $ 4,814 The Trust suspended distributions beginning the second quarter of 2000 in order to conserve cash for future investments. The Trust's decision whether to make future distributions to Investors and their timing will depend on, among other things, the net cash flow of the Trust and retention of reasonable reserves as determined by the Trust to cover its anticipated expenses. See Item 7 Management's Discussion and Analysis. Occasionally, distributions may include funds derived from the release of cash from operating or debt service reserves. Further, the Declaration authorizes distributions to be made from cash flows rather than income, or from cash reserves in some instances. For purposes of generally accepted accounting principles, amounts of distributions in excess of accounting income may be considered to be capital in nature. Investors should be aware that the trust is organized to return net cash flow rather that accounting income to Investors. Item 6. Selected Financial Data. (all amounts in $) The following data is qualified in its entirety by the financial statements presented elsewhere in this Annual Report on Form 10-K. Supplemental Information Schedule Selected Financial Data As of and for the years ended December 31, 2001 2000 1999 1998 1997 Revenues $8,101,624 $7,833,572 $7,548,229 $7,274,883 $7,179,911 Net income(loss) (1,964,120) (5,120,256) (743,977) (602,901) 402,777 (A) Net assets (shareholders' equity) 20,815,494 22,779,614 28,381,288 31,003,923 35,023,361 Investments in Plant and Equipment (net of depreciation) $12,116,141 12,912,980 13,831,689 14,285,467 13,880,923 Investment in Power Contract(net of amortization) 5,168,352 5,724,221 6,280,090 6,835,959 7,391,828 Total assets 30,382,545 33,254,452 39,455,324 43,060,184 47,964,823 Long-term obligations 1,822,425 2,690,523 3,479,460 4,196,455 4,848,067 Per Share of Trust Interest: Total Revenues 16,989 16,426 15,828 15,258 15,059 Net income(loss) (4,119) (10,737) (1,560) (1,262) (845) (A) Net asset value 43,649 47,767 59,514 65,013 73,442 Distributions to Investors -- 999 3,900 7,096 6,894 (A) Includes writedown of investment in Santee River of $4,062,413 ($8,519 per Investor Share). Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations. Introduction The following discussion and analysis should be read in conjunction with the Trust's financial statements and the notes thereto presented below. Dollar amounts in this discussion are generally rounded to the nearest $1,000. The consolidated financial statements include the accounts of the Trust and the limited partnerships owning the Providence and Pumping Projects. The Trust uses the equity method of accounting for its investments in the Maine Hydro Projects, the Maine Biomass Projects and Santee River, which are owned 50% or less by the Trust. Outlook The U.S. electricity markets are being restructured and there is a trend away from regulated electricity systems towards deregulated, competitive market structures. The States that the Trust's Projects operate in have passed or are considering new legislation that would permit utility customers to choose their electricity supplier in a competitive electricity market. The Providence and Maine Hydro Projects are "Qualified Facilities" as defined under the Public Utility Regulatory Policies Act of 1978 and currently sell their electric output to utilities under long-term contracts. The Providence contract expires in 2020 and eleven of the Maine Hydro contracts expire in 2008 and the remaining three expire in 2007, 2014 and 2017. During the term of the contracts, the utilities may or may not attempt to buy out the contracts prior to expiration. At the end of the contracts, the Projects will become merchant plants and may be able to sell the electric output at then current market prices. There can be no assurance that future market prices will be sufficient to allow the Trust's Projects to operate profitably. The Providence Project generates electricity from methane gas produced at the Central Landfill in Johnston, Rhode Island. Gas reserves are estimated to be in excess of the amount needed to generate the 12 Megawatt maximum under the Power Contract with NEP. The price paid for the gas is a percentage (15% to 18%) of net revenue from power sales. Accordingly, the Providence Project is not affected by fuel cost price changes. The quality of the gas may vary from time to time. Poor quality gas may cause operating problems, down time and unplanned maintenance at the generating facility. The Maine Hydro Projects have a limited ability to store water. Accordingly, the amount of revenue from electricity generation from these Projects is directly related to river water flows, which have fluctuated significantly from year-to-year. It is not possible to accurately predict revenues from the Maine Hydro Projects. The Maine Biomass Projects sold electricity under short-term contracts during 1997. The Projects were shutdown and had minimal operations in 1998, 1999 and 2000. One project resumed full time operations on June 1, 2001 and sold electricity to Constellation Power Source, Inc. under a nine-month contract that expired on February 28, 2001. It now sells electricity to Select Energy on a month-to-month basis. The other project is currently shutdown and will not be operated (except for required tests) unless sales arrangements are obtained which would provide sufficient revenue to allow the Project to operate profitably. All power generation projects currently owned by the Trust produce electricity from renewable energy sources, such as landfill gas, hydropower and biomass ("green power"). In the State of Maine, as a condition of licensing, competitive generation providers and power marketers will have to demonstrate that at least 30% of their generation portfolio is green power sources. Other States in the New England Power Pool have or are expected to have similar green power licensing requirements, although the percentage of green power generation may differ from State to State. These green power licensing requirements should have a beneficial effect on the future profitability of the Maine Biomass Projects. Although the Providence and Maine Hydro Projects also produce green power, their output is committed under long-term Power Contracts at fixed prices. Santee River was designed to process waste tires and generate high quality crumb rubber. Construction of the project began in 1998. In July 2000, the manager of the project informed the Trust that the project had run out of money. In October 2000, the project declared bankruptcy. The plant is shutdown and is not manned. The Trust wrote down its investment in the project to zero in the third quarter of 2000. The Pumping Project owns irrigation well pumps in Ventura County, California, which supply water to farmers. The demand for water pumped by the project varies inversely with rainfall in the area. Additional trends affecting the independent power industry generally are described at Item 1 - Business. Significant Accounting Policies The Trust's plant and equipment is recorded at cost and is depreciated over its estimated useful life. The estimate useful lives of the Trust's plant and equipment range from 10 to 20 years. A significant decrease in the estimated useful life of a material amount of plant and equipment could have a material adverse impact on the Trust's operating results in the period in which the estimate is revised and subsequent periods. The Trust evaluates the impairment of its long-lived assets based on projections of undiscounted cash flows whenever events or changes in circumstances indicate that the carrying amounts of such assets may not be recoverable. Estimates of future cash flows used to test the recoverability of specific long-lived assets are based on expected cash flows from the use and eventual disposition of the assets. A significant reduction in actual cash flows and estimated cash flows may have a material adverse impact on the Trust's operating results and financial condition. Results of Operations The year ended December 31, 2001 compared to the year ended December 31, 2000. Total revenues increased $268,000, or 3%, to $8,102,000 in 2001 from $7,834,000 in 2000. The increase in revenues is due to higher sublease income from the Providence Project and higher revenues from the Pumping Project due to higher prices. Gross profit, which represents total revenues reduced by cost of sales, increased by $140,000, or 9%, to $1,682,000 in 2001 from $1,542,000 in 2000. The increase in gross profit reflects the increase in revenues discussed above, partially offset by higher maintenance costs at the Providence Project. General and administrative expenses increased $298,000, or 34%, to $1,179,000 in 2001 from $881,000 in 2000. The increase primarily reflects higher administration costs relating to the Providence Project. In 2000, the Trust recorded a writedown of $250,000 associated with certain equipment held in storage. The Trust did not record any writedowns of equipment in 2001. The management fee paid to the Managing Shareholder increased by $414,000, or 119%, to $762,000 in 2001 from $348,000 in 2000 reflecting that the Managing Shareholder resumed charging 100% of the management fee it was entitled to, rather than the 50% it charged in 2000. The Trust recorded a loss from operations of $259,000 in 2001 compared to income from operations of $62,000 in 2000, a change of $322,000. The change reflects the increase in management fees and general and administrative expenses in 2001 partially offset by the improvement in gross margin in 2001 and the absence of the 2000 writedown of equipment. The Trust recorded an equity loss of $363,000 from the Maine Hydro Projects in 2001, a change of $615,000 from the equity income of $252,000 recorded in 2000. This decrease is due to extremely low rainfall and river flows which caused a significant drop in revenue in 2001 compared to 2000. The Trust's equity loss from the Maine Biomass Project increased $264,000 or 41%, to $904,000 in 2001 from $640,000 in 2000 as a result of the cost of starting up one of the facilities in 2001 and reduced revenue from installed capacity in 2001 compared to 2000. In 2000, the Trust recorded an equity loss of $180,000 from Santee River. The project declared bankruptcy in 2000 and the Trust recorded a writedown of its investment of $4,062,000 in 2000. The Trust's net loss decreased $3,156,000, or 62%, to $1,964,000 in 2001 from $5,120,000 in 2000 primarily reflecting the absence of the writedown of Santee River partially offset by the decrease in results from the Maine Hydro Projects. The year ended December 31, 2000 compared to the year ended December 31, 1999. Total revenues increased $286,000, or 4%, to $7,834,000 in 2000 from $7,548,000 in 1999 reflecting slightly higher energy production from the Providence Project. Gross profit, which represents total revenues reduced by cost of sales, increased $342,000, or 29%, to $1,542,000 in 2000 from $1,200,000 in 1999. The improvement reflects reduced costs of engine maintenance resulting from revisions to the plant's maintenance program. General and administrative expenses increased $171,000, or 24%, to $881,000 in 2000 from $710,000 in 1999. The increase is due to legal expenses associated with the Trust's investment in Santee River. In 2000, the Trust recorded a writedown of $250,000 associated with certain equipment held in storage compared to a writedown of $205,000 in 1999. In both 2000 and 1999, the Managing Shareholder decided to waive 50% of the fee to which it was entitled. The decrease in the management fee from $467,000 in 1999 to $348,000 in 2000 reflects the lower net assets of the Trust. The Trust recorded a loss from operations of $182,000 in 1999 compared to income from operations of $63,000 in 2000, a change of $245,000, primarily reflecting the improvement in the gross margin from the Providence Project. The decrease in income from the Maine Hydro Projects from $849,000 in 1999 to $252,000 in 2000 reflects lower revenues and higher repair costs in 2000 compared to 1999. The decrease in revenues reflected lower-than-average rainfall, which decreased water flow through the hydroelectric dams. The increase in repair costs were primarily caused by damaged generating equipment at one dam. The decrease in the loss from the shutdown Maine Biomass Projects from $1,007,000 in 1999 to $640,000 in 2000 reflects higher revenue related to the installed capacity of the plant. The Trust recorded a loss from Santee River in 2000 compared to income in 1999, reflecting the Trust's share of the cost of staffing the plant in 2000 prior to the project's bankruptcy filing. In 1999, the plant was under construction and was not fully staffed. The Trust recorded a net loss of $5,120,000 in 2000 compared to $744,000 in 1999, a change of $4,376,000. This increase is primarily the result of the $4,062,000 writedown of Santee River in 2000. Liquidity and Capital Resources In 2001 and 2000 the Trust's operating activities generated $780,000 and $2,315,000 of cash, respectively. The higher level of cash from operations in 1999 primarily reflects decreases in maintenance costs and working capital at the Providence Project. The Trust generated $105,000 of cash from investing activities compared to using $214,000 in 2001. The change is primarily due to lower distributions from the Maine Hydro Projects, which reflects the extremely low river flows in 2001. Cash used in financing activities were $1,173,000 in 2001 compared to $1,657,000 in 2000, a decrease of $484,000, or 29%, primarily attributable to the absence of distributions to shareholders in 2001. The Trust ceased making distributions to shareholders in the first quarter of 2001. During 1997, the Trust and Fleet Bank, N.A. (the "Bank") entered into a revolving line of credit agreement, whereby the Bank provides a three year committed line of credit facility of $1,150,000. The credit line was extended until July 31, 2002. Outstanding borrowings bear interest at the Bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5%. The credit agreement requires the Trust to maintain a ratio of total debt to tangible net worth of no more than 1 to 1 and a minimum debt service coverage ratio of 2 to 1. The credit facility was obtained in order to allow the Trust to operate using a minimum amount of cash, maximize the amount invested in Projects and maximize cash distributions to shareholders. There were no borrowings under the line of credit in 1999 or 2001. In 2000, the Trust borrowed $500,000 under the line of credit to meet its working capital requirements. This amount was repaid in 2000. The Trust has issued through its bank a standby letter of credit totaling $99,000 to secure a power purchase agreement for one of the Maine Hydro Projects. The standby letter of credit is collateralized by the line of credit and reduces the amount that may be borrowed under the line of credit from $1,150,000 to $1,051,000. Obligations of the Trust are generally limited to payment of a management fee to the Managing Shareholder and payments for certain administrative, accounting and legal services to third persons. Accordingly, the Trust has not found it necessary to retain a material amount of working capital. The Trust's significant long-term obligation is limited to a letter of credit of $99,000 issued by the Maine Hydro Projects which is collateralized by the Trust's line of credit facility. The letter of credit expires in December 2002 and the Maine Hydro Projects and the Trust anticipate renewing them annually through 2008. The letters of credit are required as security under one of the Maine Hydro Project's Power Contracts The Providence Project has secured long-term debt, without recourse to the Trust, with scheduled principal payments as follows: 2002 $ 868,000 2003 955,000 2004 867,000 The Providence and Maine Hydro Projects have certain long-term obligations relating to their Power Contracts and property leases and, in the case of the Providence Project, with its gas supplier. These long-term obligations are not guaranteed by the Trust. The Trust and its subsidiaries anticipate that during 2002 their cash flow from operations will be sufficient to meet their obligations. Item 7A. Quantitative and Qualitative Disclosures About Market Risk. Qualitative Information About Market Risk. The Trust's investments in financial instruments are short-term investments of working capital or excess cash. Those short-term investments are limited by its Declaration of Trust to investments in United States government and agency securities or to obligations of banks having at least $5 billion in assets. Because the Trust invests only in short-term instruments for cash management, its exposure to interest rate changes is low. The Trust has limited exposure to trade accounts receivable and believes that their carrying amounts approximate fair value. The Trust's primary market risk exposure is limited interest rate risk caused by fluctuations in short-term interest rates. The Trust does not anticipate any changes in its primary market risk exposure or how it intends to manage it. The Trust does not trade in market risk sensitive instruments. Quantitative Information About Market Risk This table provides information about the Trust's financial instruments that are defined by the Securities and Exchange Commission as market risk sensitive instruments. These include only short-term U.S. government and agency securities and bank obligations. The table includes principal cash flows and related weighted average interest rates by contractual maturity dates. December 31, 2001 Expected Maturity Date 2001 (U.S. $) Bank Deposits and Certificates of Deposit $ 1,051,000 Average interest rate 1.77% Item 8. Financial Statements and Supplementary Data. Index to Consolidated Financial Statements Report of Independent Accountants F-2 Consolidated Balance Sheets at December 31, 2001 and 2000 F-3 Consolidated Statements of Operations for the three years ended December 31, 2001 F-4 Consolidated Statements of Changes in Shareholders' Equity for the three years ended December 31, 2001 F-5 Consolidated Statements of Cash Flows for the three years ended December 31, 2001 F-6 Notes to Consolidated Financial Statements F-7 to F-10 Financial Statements for Maine Hydro Projects Financial Statements for Indeck Maine Energy, LLC All schedules are omitted because they are not applicable or the required information is shown in the financial statements or notes thereto. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. Neither the Trust nor the Managing Shareholder has had an independent accountant resign or decline to continue providing services since their respective inceptions and neither has dismissed an independent accountant during that period. During that period of time no new independent accountant has been engaged by the Trust or the Managing Shareholder, and the Managing Shareholder's current accountants, PricewaterhouseCoopers LLP, have been engaged by the Trust. PART III Item 10. Directors and Executive Officers of the Registrant. (a) General. As Managing Shareholder of the Trust, Ridgewood Power LLC has direct and exclusive discretion in management and control of the affairs of the Trust. The Managing Shareholder will be entitled to resign as Managing Shareholder of the Trust only (i) with cause (which cause does not include the fact or determination that continued service would be unprofitable to the Managing Shareholder) or (ii) without cause with the consent of a majority in interest of the Investors. It may be removed from its capacity as Managing Shareholder as provided in the Declaration. Ridgewood Holding, which was incorporated in April 1992, is the Corporate Trustee of the Trust. Managing Shareholder. Ridgewood Power Corporation was incorporated in February 1991 as a Delaware corporation for the primary purpose of acting as a managing shareholder of business trusts and as a managing general partner of limited partnerships which are organized to participate in the development, construction and ownership of Independent Power Projects. It organized the Trust and acted as managing shareholder until April 1999. On or about April 21, 1999 it was merged into the current Managing Shareholder, Ridgewood Power LLC. Ridgewood Power LLC was organized in early April 1999 and has no business other than acting as the successor to Ridgewood Power Corporation. Robert E. Swanson has been the President, sole director and sole stockholder of Ridgewood Power Corporation since its inception in February 1991 and is now the controlling member, sole manager and President of the Managing Shareholder. All of the equity in the Managing Shareholder is or will be owned by Mr. Swanson or by family trusts. Mr. Swanson has the power on behalf of those trusts to vote or dispose of the membership equity interests owned by them. The Managing Shareholder has also organized the Other Power Trusts, as Delaware business trusts to participate in the independent power industry. Ridgewood Power LLC is now also their managing shareholder. The business objectives of these five trusts are similar to those of the Trust. A number of other companies are affiliates of Mr. Swanson and the Managing Shareholder. Each of these also was organized as a corporation that was wholly-owned by Mr. Swanson. In April 1999, most of them were merged into limited liability companies with similar names and Mr. Swanson became the sole manager and controlling owner of each limited liability company. For convenience, the remainder of this Memorandum will discuss each limited liability company and its corporate predecessor as a single entity. The Managing Shareholder is an affiliate of Ridgewood Energy Corporation ("Ridgewood Energy"), which has organized and operated 48 limited partnership funds and one business trust over the last 18 years (of which 25 have terminated) and which had total capital contributions in excess of $190 million. The programs operated by Ridgewood Energy have invested in oil and natural gas drilling and completion and other related activities. Other affiliates of the Managing Shareholder include Ridgewood Securities LLC ("Ridgewood Securities"), an NASD member which has been the placement agent for the private placement offerings of the six trusts sponsored by the Managing Shareholder and the funds sponsored by Ridgewood Energy; Ridgewood Capital Management LLC ("Ridgewood Capital"), which assists in offerings made by the Managing Shareholder and which is the sponsor of four privately offered venture capital funds (the Ridgewood Capital Venture Partners and Ridgewood Capital Venture Partners II funds); Ridgewood Power VI LLC ("Power VI"), which is a managing shareholder of the Growth Fund, and RPM. Each of these companies is controlled by Robert E. Swanson, who is their sole director or manager. Set forth below is certain information concerning Mr. Swanson and other executive officers of the Managing Shareholder. Robert E. Swanson, age 55, has also served as President of the Trust since its inception in 1991 and as President of RPM, the Other Power Trusts since their respective inceptions. Mr. Swanson has been President and registered principal of Ridgewood Securities and became the Chairman of the Board of Ridgewood Capital on its organization in 1998. He also is Chairman of the Board of the Ridgewood Capital Venture Partners I and II venture capital funds. In addition, he has been President and sole stockholder of Ridgewood Energy since its inception in October 1982. Prior to forming Ridgewood Energy in 1982, Mr. Swanson was a tax partner at the former New York and Los Angeles law firm of Fulop & Hardee and an officer in the Trust and Investment Division of Morgan Guaranty Trust Company. His specialty is in personal tax and financial planning, including income, estate and gift tax. Mr. Swanson is a member of the New York State and New Jersey bars, the Association of the Bar of the City of New York and the New York State Bar Association. He is a graduate of Amherst College and Fordham University Law School. Robert L. Gold, age 43, has served as Executive Vice President of the Managing Shareholder, RPM, the Trust, the Other Power Trusts since their respective inceptions, with primary responsibility for marketing and acquisitions. He has been President of Ridgewood Capital since its organization in 1998. As such, he is President of the Ridgewood Capital Venture Partners I and II funds. He has served as Vice President and General Counsel of Ridgewood Securities Corporation since he joined the firm in December 1987. Mr. Gold has also served as Executive Vice President of Ridgewood Energy since October 1990. He served as Vice President of Ridgewood Energy from December 1987 through September 1990. For the two years prior to joining Ridgewood Energy and Ridgewood Securities Corporation, Mr. Gold was a corporate attorney in the law firm of Cleary, Gottlieb, Steen & Hamilton in New York City where his experience included mortgage finance, mergers and acquisitions, public offerings, tender offers, and other business legal matters. Mr. Gold is a member of the New York State bar. He is a graduate of Colgate University and New York University School of Law. Martin V. Quinn, age 55, has been the Executive Vice President and Chief Operating Officer of Ridgewood Power since April 2000. Before that, he had assumed the duties of Chief Financial Officer of Ridgewood Power in November 1996 under a consulting arrangement. In April 1997, he became a Senior Vice President and Chief Financial Officer of Ridgewood Power and the Fund. Mr. Quinn has over 30 years of experience in financial management and corporate mergers and acquisitions, gained with major, publicly-traded companies and an international accounting firm. He formerly served as Vice President of Finance and Chief Financial Officer of NORSTAR Energy, an energy services company, from February 1994 until June 1996. From 1991 to March 1993, Mr. Quinn was employed by Brown-Forman Corporation, a diversified consumer products company and distiller, where he was Vice President-Corporate Development. From 1981 to 1991, Mr. Quinn held various officer-level positions with NERCO, Inc., a mining and natural resource company, including Vice President- Controller and Chief Accounting Officer for his last six years and Vice President-Corporate Development. Mr. Quinn's professional qualifications include his certified public accountant qualification in New York State, membership in the American Institute of Certified Public Accountants, six years of experience with the international accounting firm of PricewaterhouseCoopers, LLP, and a Bachelor of Science degree in Accounting and Finance from the University of Scranton (1969). Daniel V. Gulino, age 41, has been Senior Vice President and General Counsel of the Managing Shareholder since August 2000. He began his legal career as an associate for Pitney, Hardin, Kipp & Szuch, a large New Jersey law firm, where his experience included corporate acquisitions and transactions. Prior to joining Ridgewood, Mr. Gulino was in-house counsel for several large electric utilities, including GPU, Inc., Constellation Power Source, and PPL Resources, Inc., where he specialized in non-utility generation projects, independent power and power marketing transactions. Mr. Gulino also has experience with the electric and natural gas purchasing of industrial organizations, having worked as in-house counsel for Alumax, Inc. (now part of Alcoa) where he was responsible for, among other things, Alumax's electric and natural gas purchasing program. Mr. Gulino is a member of the New Jersey State Bar and Pennsylvania State Bar. He is a graduate of Fairleigh Dickinson University and Rutgers University School of Law - Newark. Christopher I. Naunton, 37, has been the Vice President and Chief Financial Officer of the Managing Shareholder since April 2000. From February 1998 to April 2000, he was Vice President of Finance of an affiliate of the Managing Shareholder. Prior to that time, he was a senior manager at the predecessor accounting firm of PricewaterhouseCoopers LLP. Mr. Naunton's professional qualifications include his certified public accountant qualification in Pennsylvania, membership in the American Institute of Certified Public Accountants and a Bachelor of Science degree in Business Administration from Bucknell University (1986). Mary Lou Olin, age 49, has served as Vice President of the Managing Shareholder, RPM, Ridgewood Capital, the Trust, the Other Power Trusts since their respective inceptions. She has also served as Vice President of Ridgewood Energy since October 1984, when she joined the firm. Her primary areas of responsibility are investor relations, communications and administration. Prior to her employment at Ridgewood Energy, Ms. Olin was a Regional Administrator at McGraw-Hill Training Systems where she was employed for two years. Prior to that, she was employed by RCA Corporation. Ms. Olin has a Bachelor of Arts degree from Queens College. (c) Management Agreement. The Trust has entered into a Management Agreement with the Managing Shareholder detailing how the Managing Shareholder will render management, administrative and investment advisory services to the Trust. Specifically, the Managing Shareholder will perform (or arrange for the performance of) the management and administrative services required for the operation of the Trust. Among other services, it will administer the accounts and handle relations with the Investors, provide the Trust with office space, equipment and facilities and other services necessary for its operation and conduct the Trust's relations with custodians, depositories, accountants, attorneys, brokers and dealers, corporate fiduciaries, insurers, banks and others, as required. The Managing Shareholder will also be responsible for making investment and divestment decisions, subject to the provisions of the Declaration. The Managing Shareholder will be obligated to pay the compensation of the personnel and all administrative and service expenses necessary to perform the foregoing obligations. The Trust will pay all other expenses of the Trust, including transaction expenses, valuation costs, expenses of preparing and printing periodic reports for Investors and the Commission, postage for Trust mailings, Commission fees, interest, taxes, legal, accounting and consulting fees, litigation expenses and other expenses properly payable by the Trust. The Trust will reimburse the Managing Shareholder for all such Trust expenses paid by it. As compensation for the Managing Shareholder's performance under the Management Agreement, the Trust is obligated to pay the Managing Shareholder an annual management fee described below at Item 13 -- Certain Relationships and Related Transactions. Each Investor consented to the terms and conditions of the initial Management Agreement by subscribing to acquire Investor Shares in the Trust. The Management is subject to termination at any time on 60 days' prior notice by a majority in interest of the Investors or the Managing Shareholder. The agreement is subject to amendment by the parties with the approval of a majority in interest of the Investors. (d) Executive Officers of the Trust. Pursuant to the Declaration, the Managing Shareholder has appointed officers of the Trust to act on behalf of the Trust and sign documents on behalf of the Trust as authorized by the Managing Shareholder. Mr. Swanson has been named the President of the Trust and the other executive officers of the Trust are identical to those of the Managing Shareholder. The officers have the duties and powers usually applicable to similar officers of a Delaware business corporation in carrying out Trust business. Officers act under the supervision and control of the Managing Shareholder, which is entitled to remove any officer at any time. Unless otherwise specified by the Managing Shareholder, the President of the Trust has full power to act on behalf of the Trust. The Managing Shareholder expects that Mr. Swanson and the other principal officers in their capacities as officers of the Trust under the direction of the Managing Shareholder rather than as officers of the Managing Shareholder will take most actions taken in the name of the Trust. (e) Corporate Trustee The Corporate Trustee of the Trust is Ridgewood Holding. Legal title to Trust property is now and in the future will be in the name of the Trust, if possible, or Ridgewood Holding as trustee. Ridgewood Holding is also a trustee of Other Power Trusts and of an oil and gas business trust sponsored by Ridgewood and is expected to be a trustee of other similar entities that may be organized by the Managing Shareholder and Ridgewood Energy. The President, sole director and sole stockholder of Ridgewood Holding is Robert E. Swanson; its other executive officers are identical to those of the Managing Shareholder. The principal office of Ridgewood Holding is at 1105 North Market Street, Suite 1300, Wilmington, Delaware 19899. The Trust has relied and will continue to rely on the Managing Shareholder and engineering, legal, investment banking and other professional consultants (as needed) and to monitor and report to the Trust concerning the operations of Projects in which it invests, to review proposals for additional development or financing, and to represent the Trust's interests. The Trust will rely on such persons to review proposals to sell its interests in Projects in the future. (f) Section 16(a) Beneficial Ownership Reporting Compliance All individuals subject to the requirements of Section 16(a) have complied with those reporting requirements during 1999. (g) RPM. As discussed above at Item 1 - Business, RPM assumed day-to-day management responsibility for the Providence Project in 1996 and has done so for the Pumping Projects in October 1998 and for the Maine Biomass Projects in March 1999. Like the Managing Shareholder, RPM is wholly owned by Robert E. Swanson. It entered into an "Operation Agreement" with the Trust's subsidiary that owns the Project under which RPM, under the supervision of the Managing Shareholder, will provide the management, purchasing, engineering, planning and administrative services for the Providence Project. RPM will charge the Trust at its cost for these services and for the Trust's allocable amount of certain overhead items. RPM shares space and facilities with the Managing Shareholder and its affiliates. To the extent that common expenses can be reasonably allocated to RPM, the Managing Shareholder may, but is not required to, charge RPM at cost for the allocated amounts and such allocated amounts will be borne by the Trust and other programs. Common expenses that are not so allocated will be borne by the Managing Shareholder. Initially, the Managing Shareholder does not anticipate charging RPM for the full amount of rent, utility supplies and office expenses allocable to RPM. As a result, both initially and on an ongoing basis the Managing Shareholder believes that RPM's charges for its services to the Trust are likely to be materially less than its economic costs and the costs of engaging comparable third persons as managers. RPM will not receive any compensation in excess of its costs. Allocations of costs will be made either on the basis of identifiable direct costs, time records or in proportion to each program's investments in Projects managed by RPM; and allocations will be made in a manner consistent with generally accepted accounting principles. RPM will not provide any services related to the administration of the Trust, such as investment, accounting, tax, investor communication or regulatory services, nor will it participate in identifying, acquiring or disposing of Projects. RPM will not have the power to act in the Trust's name or to bind the Trust, which will be exercised by the Managing Shareholder or the Trust's officers. The Operation Agreement does not have a fixed term and is terminable by RPM, by the Managing Shareholder or by vote of a majority in interest of Investors, on 60 days' prior notice. The Operation Agreement may be amended by agreement of the Managing Shareholder and RPM; however, no amendment that materially increases the obligations of the Trust or that materially decreases the obligations of RPM shall become effective until at least 45 days after notice of the amendment, together with the text thereof, has been given to all Investors. The executive officers of RPM are Mr. Swanson (President), Mr. Gold (Executive Vice President), Mr. Quinn (Executive Vice President and Chief Operating Officer), Mr. Gulino (Senior Vice President and General Counsel), Mr. Naunton (Vice President and Chief Financial Officer) and Ms. Olin (Vice President. Item 11. Executive Compensation. The Managing Shareholder compensates its officers without additional payments by the Trust. The Trust will reimburse RPM at cost for services provided by RPM's employees. Information as to the fees payable to the Managing Shareholder and certain affiliates is contained at Item 13 - Certain Relationships and Related Transactions. Ridgewood Holding, the Corporate Trustee of the Trust, is not entitled to compensation for serving in such capacity, but is entitled to be reimbursed for Trust expenses incurred by it, which are properly reimbursable under the Declaration. Item 12. Security Ownership of Certain Beneficial Owners and Management. The Trust sold 476.8875 Investor Shares (approximately $39.2 million of gross proceeds) of beneficial interest in the Trust pursuant to a private placement offering under Rule 506 of Regulation D under the Securities Act. The offering closed on September 30, 1996. Further details concerning the offering are set forth above at Item 1 -- Business. The Managing Shareholder of the Trust, purchased for cash in the offering 1 Investor Share, equal to .2 of 1% of the outstanding Investor Shares, and Mr. Swanson purchased an additional 1 Investor Share. The total cost of the 2 Investor Shares was $133,000. By virtue of its purchase of that Investor Share, Ridgewood Power is entitled to the same ratable interest in the Trust as all other purchasers of Investor Shares. No other executive officers of the Trust acquired Investor Shares in the Trust's offering. The Managing Shareholder was issued one Management Share in the Trust representing the beneficial interests and management rights of the Managing Shareholder in its capacity as the Managing Shareholder (excluding its interest in the Trust attributable to Investor Shares it acquired in the offering). The management rights of the Managing Shareholder are described in further detail above at Item 1 - Business and below in Item 10. Directors and Executive Officers of the Registrant. Its beneficial interest in cash distributions of the Trust and its allocable share of the Trust's net profits and net losses and other items attributable to the Management Share are described in further detail below at Item 13 -- Certain Relationships and Related Transactions. Item 13. Certain Relationships and Related Transactions. The Declaration provides that cash flow of the Trust, less reasonable reserves which the Trust deems necessary to cover anticipated Trust expenses, is to be distributed to the Investors and the Managing Shareholder (collectively, the "Shareholders"), from time to time as the Trust deems appropriate. Prior to Payout (the point at which Investors have received cumulative distributions equal to the amount of their capital contributions), each year all distributions from the Trust, other than distributions of the revenues from dispositions of Trust Property, are to be allocated 99% to the Investors and 1% to the Managing Shareholder until Investors have been distributed during the year an amount equal to 14% of their total capital contributions (a "14% Priority Distribution"), and thereafter all remaining distributions from the Trust during the year, other than distributions of the revenues from dispositions of Trust Property, are to be allocated 80% to Investors and 20% to the Managing Shareholder. Revenues from dispositions of Trust Property are to be distributed 99% to Investors and 1% to the Managing Shareholder until Payout. In all cases, after Payout, Investors are to be allocated 80% of all distributions and the Managing Shareholder 20%. For any fiscal period, the Trust's net profits, if any, other than those derived from dispositions of Trust Property, are allocated 99% to the Investors and 1% to the Managing Shareholder until the profits so allocated offset (1) the aggregate 14% Priority Distribution to all Investors and (2) any net losses from prior periods that had been allocated to the Shareholders. Any remaining net profits, other than those derived from dispositions of Trust Property, are allocated 80% to the Investors and 20% to the Managing Shareholder. If the Trust realizes net losses for the period, the losses are allocated 80% to the Investors and 20% to the Managing Shareholder until the losses so allocated offset any net profits from prior periods allocated to the Shareholders. Any remaining net losses are allocated 99% to the Investors and 1% to the Managing Shareholder. Revenues from dispositions of Trust Property are allocated in the same manner as distributions from such dispositions. Amounts allocated to the Investors are apportioned among them in proportion to their capital contributions. On liquidation of the Trust, the remaining assets of the Trust after discharge of its obligations, including any loans owed by the Trust to the Shareholders, will be distributed, first, 99% to the Investors and the remaining 1% to the Managing Shareholder, until Payout, and any remainder will be distributed to the Shareholders in proportion to their capital accounts. The Trust paid fees to the Managing Shareholder and its affiliates as follows: 2001 2000 1999 1998 1997 Managing Shareholder $761,266 $348,202 $467,268 $1,050,700 $1,154,758 RPM Cost 5,167,250 5,685,821 5,496,826 4,787,310 5,027,506 Reimbursement The management fee, payable monthly under the Management Agreement at the annual rate of 3% of the Trust's net asset value, began on the date the first Project was acquired and compensates the Managing Shareholder for certain management, administrative and advisory services for the Trust. In addition to the foregoing, the Trust reimbursed the Managing Shareholder at cost for expenses and fees of unaffiliated persons engaged by the Managing Shareholder for Trust business and for payroll and other costs of operation of the Providence and California Pumping Projects. Beginning in 1996, these reimbursements were paid to RPM. The reimbursements to RPM, which do not exceed its actual costs and allocable overhead, are described at Item 10(g) - Directors and Executive Officers of the Registrant -- RPM. Other information in response to this item is reported in response to Item 11. Executive Compensation, which information is incorporated by reference into this Item 13. PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. (a) Financial Statements. See the Index to Consolidated Financial Statements in Item 8 hereof. (b) Reports on Form 8-K. The Registrant filed a Form 8-K with the Commission on December 27, 2001 reporting the results of the Notice of Solicitation of Consents. (c) Exhibits 3A. Certificate of Trust of the Registrant is incorporated by reference to Exhibit 3A of Registrant's Registration Statement filed with the Commission on February 15, 1994. 3B. Declaration of Trust of the Registrant is incorporated by reference to Exhibit 3B of Registrant's Registration Statement filed with the Commission on February 19, 1994. 3C. Amendment No. 1 to Declaration of Trust is incorporated by reference to Exhibit 3C of Registrant's Annual Report on Form 10-K for the year ended December 31, 1996. 10A. Asset Acquisition Agreement by and among Northeast Landfill Power Joint Venture, Northeast Landfill Power Company, Johnson Natural Power Corporation and Ridgewood Providence Power Partners, L.P. , is incorporated by reference to Exhibit 2 of the Registrant's Current Report on Form 8-K filed with the Commission on May 2, 1996. 10B. Agreement of Merger, dated as of July 1, 1996, by and among Consolidated Hydro Maine, Inc., CHI Universal, Inc., Consolidated Hydro, Inc., Ridgewood Maine Power Partners, L.P. and Ridgewood Maine Hydro Corporation. Incorporated by reference to Exhibit 2.1 of the Registrant's Current Report on Form 8-K filed with the Commission on January 8, 1997. 10C. Letter, dated November 15, 1996, amending Agreement of Merger. Incorporated by reference to Exhibit 2.2 of Amendment No. 1 to the Registrant's Current Report on Form 8-K filed with the Commission on January 9, 1997 10D. Letter, dated December 3, 1996, amending Agreement of Merger. Incorporated by reference to Exhibit 2.3 of the Registrant's Current Report on Form 8-K filed with the Commission on January 8, 1997. 10E. Operation, Maintenance and Administration Agreement, dated July 1, 1996, by and among Ridgewood Maine Hydro Partners, L.P., CHI Operations, Inc. and Consolidated Hydro, Inc. Incorporated by reference to Exhibit 10 of the Registrant's Current Report on Form 8-K filed with the Commission on January 8, 1997. 10F. Management Agreement between the Registrant and Ridgewood Power Corporation. Incorporated by reference to Exhibit 10F of the Registrant's Annual Report on Form 10-K for the year ended December 31, 1996. 10G. Operation Agreement, dated as of April 16, 1996, among the Registrant, Ridgewood Providence Corporation and Ridgewood Power Management Corporation. Incorporated by reference to Exhibit 10G of the Registrant's Annual Report on Form 10-K for the year ended December 31, 1996 10H. Agreement to Purchase Membership Interests, dated as of June 11, 1997, by and between Ridgewood Maine, L.L.C. and Indeck Maine Energy, L.L.C. Incorporated by reference to Exhibit 2.A. of Amendment No. 1 to Registrant's Current Report on Form 8-K dated July 1, 1997. 10I. Amended and Restated Operating Agreement of Indeck Maine Energy, L.L.C., dated as of June 11, 1997. Incorporated by reference to Exhibit 2.B. of Amendment No. 1 to Registrant's Current Report on Form 8-K dated July 1, 1997. The Registrant agrees to furnish supplementally a copy of any omitted exhibit or schedule to agreements filed as exhibits to the Commission upon request. 21. Subsidiaries of the Registrant Page 99. Listing of Statutory Provisions that the Trust Agrees to Comply with. Incorporated by reference to Exhibit 99 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 1996. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. RIDGEWOOD ELECTRIC POWER TRUST IV (Registrant) By:/s/ Robert E. Swanson President April 15, 2002 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. By:/s/ Robert E. Swanson President April 15, 2002 Robert E. Swanson By:/s/ Christopher Naunton Vice President and April 15, 2002 Christopher Naunton Chief Financial Officer RIDGEWOOD POWER LLC Managing Shareholder April 15, 2002 By:/s/ Robert E. Swanson President Robert E. Swanson Ridgewood Electric Power Trust IV Consolidated Financial Statements December 31, 2001, 2000 and 1999 Report of Independent Accountants To the Shareholders of Ridgewood Electric Power Trust IV: In our opinion, the accompanying consolidated balance sheets and the related consolidated statements of operations, changes in shareholders' equity and cash flows present fairly, in all material respects, the financial position of Ridgewood Electric Power Trust IV and its subsidiaries (the "Trust")at December 31, 2001 and 2000, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Trust's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with auditing standards generally accepted in the United States of America, which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. PricewaterhouseCoopers LLP Florham Park, NJ April 2, 2002 Ridgewood Electric Power Trust IV Consolidated Balance Sheets - ------------------------------------------------------------------------------- December 31, ---------------------------- 2001 2000 ------------ ------------ Assets: Cash and cash equivalents ...................... $ 1,050,638 $ 1,656,861 Accounts receivable, trade ..................... 624,752 668,349 Due from affiliates ............................ 250,000 -- Other assets ................................... 53,661 60,399 ------------ ------------ Total current assets ..................... 1,979,051 2,385,609 Investments: Maine Hydro Projects ........................... 4,879,015 5,346,948 Maine Biomass Projects ......................... 4,830,991 5,485,287 Plant and equipment ............................ 16,890,129 16,821,058 Accumulated depreciation ....................... (4,773,988) (3,908,168) ------------ ------------ 12,116,141 12,912,890 ------------ ------------ Electric power sales contract .................. 8,338,040 8,338,040 Accumulated amortization ....................... (3,169,688) (2,613,819) ------------ ------------ 5,168,352 5,724,221 ------------ ------------ Spare parts inventory .......................... 670,769 688,984 Debt reserve fund .............................. 738,226 710,513 ------------ ------------ Total assets ............................ $ 30,382,545 $ 33,254,452 ------------ ------------ Liabilities and Shareholders' Equity: Liabilities: Current maturities of long-term debt ........... $ 868,098 $ 788,937 Accounts payable and accrued expenses .......... 383,503 390,824 Due to affiliates .............................. 1,015,131 916,418 ------------ ------------ Total current liabilities ............... 2,266,732 2,096,179 Long-term debt, less current portion ........... 1,822,425 2,690,523 Minority interest in the Providence Project .... 5,477,894 5,688,136 Commitments and contingencies Shareholders' Equity: Shareholders' equity (476.8875 investor shares issued and outstanding) ................ 21,012,406 22,956,885 Managing shareholder's accumulated deficit (1 management share issued and outstanding) ... (196,912) (177,271) ------------ ------------ Total shareholders' equity ............... 20,815,494 22,779,614 ------------ ------------ Total liabilities and shareholders' equity $ 30,382,545 $ 33,254,452 ------------ ------------ See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Operations - ------------------------------------------------------------------------------- Year Ended December 31, ----------------------------------------- 2001 2000 1999 ----------- ----------- ----------- Power generation revenue .......... $ 7,554,624 $ 7,464,572 $ 7,179,229 Sublease income ................... 547,000 369,000 369,000 ----------- ----------- ----------- Total revenue ............ 8,101,624 7,833,572 7,548,229 Cost of sales, including depreciation and amortization of $1,421,689, $1,485,982 and $1,439,980 in 2001, 2000 and 1999 .......................... 6,420,085 6,291,190 6,347,905 ----------- ----------- ----------- Gross profit ...................... 1,681,539 1,542,382 1,200,324 General and administrative expenses ......................... 1,179,010 881,613 709,722 Management fee paid to the managing shareholder 761,266 348,202 467,268 Write down equipment held in storage .......................... -- 250,000 205,182 ----------- ----------- ----------- Total other operating expenses .. 1,940,276 1,479,815 1,382,172 ----------- ----------- ----------- Income (loss) from operations ..... (258,737) 62,567 (181,848) ----------- ----------- ----------- Other income (expense): Interest income ................ 63,715 108,230 83,350 Interest expense ............... (355,802) (437,857) (437,238) Other income ................... -- -- 71,840 Loss from Maine Biomass Projects ...................... (904,297) (639,984) (1,006,797) (Loss) income from Maine Hydro Projects ...................... (362,509) 252,250 849,456 (Loss) income from Santee River Rubber ........................ -- (180,521) 49,244 Write down investment in Santee River Rubber -- (4,062,413) -- ----------- ----------- ----------- Other income (expense), net .. (1,558,893) (4,960,295) (390,145) ----------- ----------- ----------- Loss before minority interest ..... (1,817,630) (4,897,728) (571,993) Minority interest in the earnings of the Providence Project ........ (146,490) (222,528) (171,984) ----------- ----------- ----------- Net loss .......................... $(1,964,120) $(5,120,256) $ (743,977) ----------- ----------- ----------- See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Changes In Shareholders' Equity For the Years Ended December 31, 2001, 2000 and 1999 - ------------------------------------------------------------------------------- Managing Shareholders Shareholder Total ------------ ------------ ------------ Shareholders' equity, January 1, 1999 .... $ 31,098,950 $ (95,027) $ 31,003,923 Cash distributions .. (1,859,871) (18,787) (1,878,658) Net loss for the year (736,537) (7,440) (743,977) ------------ ------------ ------------ Shareholders' equity, December 31, 1999 .. 28,502,542 (121,254) 28,381,288 Cash distributions .. (476,604) (4,814) (481,418) Net loss for the year (5,069,053) (51,203) (5,120,256) ------------ ------------ ------------ Shareholders' equity, December 31, 2000 .. 22,956,885 (177,271) 22,779,614 Net loss for the year (1,944,479) (19,641) (1,964,120) ------------ ------------ ------------ Shareholders' equity, December 31, 2001 .. $ 21,012,406 $ (196,912) $ 20,815,494 ------------ ------------ ------------ See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Cash Flows - ------------------------------------------------------------------------------- Year Ended December 31, ----------------------------------------- 2001 2000 1999 ----------- ----------- ----------- Cash flows from operating activities: Net loss ....................... $(1,964,120) $(5,120,256) $ (743,977) Adjustments to reconcile net loss to net cash flows from operating activities: Depreciation and amortization .. 1,421,689 1,485,982 1,439,980 Minority interest in earnings of the Providence Project ..... 146,490 222,528 171,984 Write down equipment held in storage ....................... -- 250,000 205,182 Write down investment in Santee River Rubber Project.... -- 4,062,413 -- Loss from unconsolidated Maine Biomass Projects ........ 904,297 639,984 1,006,797 Loss (income) from unconsolidated Maine Hydro Projects ............... 362,509 (252,250) (849,456) Loss (income) from unconsolidated Santee River Rubber ................. -- 180,521 (49,244) Changes in assets and liabilities: Decrease (increase) in accounts receivable, trade .. 43,597 (55,347) 4,971 Decrease (increase) in spare parts inventory ....... 18,215 149,158 (91,964) (Decrease) increase in accounts payable and accrued expenses .......... (7,322) (220,926) 48,065 (Increase) decrease in due to/from affiliates, net .... (151,287) 973,361 (383,333) Decrease (increase) in other assets ................ 6,738 464 (2,888) ---------- ----------- ----------- Total adjustments ........... 2,744,926 7,435,888 1,500,094 ---------- ----------- ----------- Net cash provided by operating activities ........ 780,806 2,315,632 756,117 ---------- ----------- ----------- Cash flows from investing activities: Investment in Maine Biomass Projects .............. (250,000) (300,000) (525,250) Investment in Santee River Rubber Project........... -- (152,333) -- Distributions from Maine Hydro Projects ................ 105,424 568,807 1,403,240 Distributions from Santee River Rubber Project........... -- -- 460,000 Capital expenditures ........... (69,071) (11,314) (430,333) ---------- ----------- ----------- Net cash provided by (used in)investing activities ................. (213,647) 105,160 907,657 ---------- ----------- ----------- Cash flows from financing activities: Cash distributions to shareholders .................. -- (481,418) (1,878,658) Payments to reduce long-term debt .......................... (788,937) (716,995) (651,613) Increase in debt reserve fund .......................... (27,713) (44,167) (29,238) Borrowings under line of credit facility ............... -- 500,000 -- Repayments under line of credit facility ............... -- (500,000) -- Cash distributions to minority interest ............. (356,732) (414,734) (232,050) ---------- ----------- ----------- Net cash used in financing activities ................... (1,173,382) (1,657,314) (2,791,559) ----------- ----------- ----------- Net (decrease) increase in cash and cash equivalents .......... (606,223) 763,478 (1,127,785) Cash and cash equivalents, beginning of year .................. 1,656,861 893,383 2,021,168 ---------- ----------- ----------- Cash and cash equivalents, end of year ........................ $ 1,050,638 $ 1,656,861 $ 893,383 ----------- ----------- ----------- See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Notes to the Consolidated Financial Statements - ------------------------------------------------------------------------------- 1. Organization and Purpose Nature of Business Ridgewood Electric Power Trust IV (the "Trust") was formed as a Delaware business trust in September 1994, by Ridgewood Energy Holding Corporation acting as the Corporate Trustee. The managing shareholder of the Trust is Ridgewood Power LLC (the "Managing Shareholder") formerly Ridgewood Power Corporation). The Trust began offering shares on February 6, 1995 and discontinued its offering of shares in March 1996. The Trust had no operations prior to the commencement of the share offering. The Trust has been organized to invest in independent power generation and other capital facilities and in the development of these facilities. These independent power generation facilities will include cogeneration facilities, which produce both electricity and heat energy and other power plants that use various fuel sources (except nuclear). The power plants will sell electricity and, in some cases, heat energy to utilities and industrial users under long-term contracts. Ridgewood Energy Holding Corporation, a Delaware corporation, is the Corporate Trustee of the Trust. The Corporate Trustee acts on the instructions of the Managing Shareholder and is not authorized to take independent discretionary action on behalf of the Trust. 2. Summary of Significant Accounting Policies Principles of consolidation The consolidated financial statements include the accounts of the Trust and its controlled subsidiaries. All material intercompany transactions have been eliminated. The Trust uses the equity method of accounting for its investments in affiliates which are 50% or less owned if the Trust has the ability to exercise significant influence over the operating and financial policies of the affiliates but does not control the affiliate. The Trust's share of the earnings of the affiliates is included in the Consolidated Statements of Operations. Critical accounting policies and estimates The preparation of consolidated financial statements requires the Trust to make estimates and judgements that affect the reported amounts of assets, liabilities, sales and expenses, and related disclosure of contingent assets and liabilities. On an on-going basis, the Trust evaluates its estimates, including provision for bad debts, carrying value of investments, amortization/depreciation of plant and equipment and intangible assets, and recordable liabilities for litigation and other contingencies. The Trust bases its estimates on historical experience, current and expected conditions and various other assumptions that are believed to be reasonable under the circumstances, the results of which form the basis for making judgements about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates under different assumptions or conditions. New Accounting Standards and Disclosures SFAS 141 In June 2001, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards ("SFAS") 141, Business Combinations, which eliminates the pooling-of-interest method of accounting for business combinations and requires the use of the purchase method. In addition, SFAS 141 requires the reassessment of intangible assets to determine if they are appropriately classified either separately or within goodwill. SFAS 141 is effective for business combinations initiated after June 30, 2001. The Trust adopted SFAS 141 on July 1, 2001, with no material impact on the consolidated financial statements. SFAS 142 In June 2001, the FASB issued SFAS 142, Goodwill and Other Intangible Assets, which eliminates the amortization of goodwill and other acquired intangible assets with indefinite economic useful lives. SFAS 142 requires an annual impairment test of goodwill and other intangible assets that are not subject to amortization. Other intangible assets with definite economic lives will continue to be amortized over their useful lives. The Trust will adopt SFAS 142 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Trust. SFAS 143 In June 2001, the FASB issued SFAS 143, Accounting for Asset Retirement Obligations, on the accounting for obligations associated with the retirement of long-lived assets. SFAS 143 requires a liability to be recognized in the consolidated financial statements for retirement obligations meeting specific criteria. Measurement of the initial obligation is to approximate fair value, with an equivalent amount recorded as an increase in the value of the capitalized asset. The asset will be depreciated in accordance with normal depreciation policy and the liability will be increased for the time value of money, with a charge to the income statement, until the obligation is settled. SFAS 143 is effective for fiscal years beginning after June 15, 2002. The Trust will adopt SFAS 143 effective January 1, 2003 and is currently assessing the impact that this standard may have on the Trust. SFAS 144 In August 2001, the FASB issued SFAS 144, Accounting for the Impairment or Disposal of Long-Lived Assets, which replaces SFAS 121, Accounting for the Impairment of Long-lived Assets and for Long-Lived Assets to Be Disposed Of. For long-lived assets to be held and used, SFAS 144 retains the requirements of SFAS 121 to (a) recognize an impairment loss only if the carrying amount is not recoverable from undiscounted cash flows and (b) measure an impairment loss as the difference between the carrying amount and fair value of the asset. For long-lived assets to be disposed of, SFAS 144 establishes a single accounting model based on the framework established in SFAS 121. The accounting model for long-lived assets to be disposed of by sale applies to all long-lived assets, including discontinued operations and replaces the provisions of APB Opinion No. 30, Reporting the Results of Operations - Reporting the Effects of Disposal of a Segment of a Business, and Extraordinary, Unusual and Infrequently Occurring Events and Transactions, for the disposal of segments of a business. SFAS 144 also broadens the reporting of discontinued operations. The Trust will adopt SFAS 144 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Trust. Cash and cash equivalents The Trust considers all highly liquid investments with maturities when purchased of three months or less to be cash and cash equivalents. Cash and cash equivalents consist of commercial paper and funds deposited in bank accounts. Impairment of Long-Lived Assets and Intangibles In accordance with the provisions of SFAS No. 121, Accounting for the Impairment of Long-Lived Assets to be Disposed Of, the Trust evaluates long-lived assets, such as fixed assets and specifically identifiable intangibles, when events or changes in circumstances indicate that the carrying value of such assets may not be recoverable. The determination of whether an impairment has occurred is made by comparing the carrying value of an asset to the estimated undiscounted cash flows attributable to that asset. If an impairment has occurred, the impairment loss recognized is the amount by which the carrying value exceeds the discounted cash flows attributable to the asset or the estimated fair value of the asset. Plant and equipment Plant and equipment, consisting principally of electrical generating equipment, is stated at cost. Major renewals and betterments that increase the useful lives of the assets are capitalized. Repair and maintenance expenditures that increase the efficiency of the assets are expensed as incurred. The Trust periodically assesses the recoverability of plant and equipment, and other long-term assets, whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. Depreciation is recorded using the straight-line method over the useful lives of the assets, which are 10 to 20 years with a weighted average of 20 and 18 years at December 31, 2001 and 2000, respectively. During 2001, 2000 and 1999, the Trust recorded depreciation expense of $865,820, $930,113 and $884,111, respectively. Electric power sales contract A portion of the purchase price of the Providence Project was assigned to the Electric Power Sales Contract and is being amortized over the life of the contract (15 years) on a straight-line basis. The electric power sales contract is reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of the asset may not be recoverable. During each of the years ended December 31, 2001, 2000 and 1999, the Trust recorded amortization expense of $555,869. Revenue recognition Power generation revenue is recorded in the month of delivery, based on the estimated volumes sold to customers at rates stipulated in the power sales contract. Adjustments are made to reflect actual volumes delivered when the actual information subsequently becomes available. Billings to customers for power generation generally occurs during the month following delivery. Final billings typically do not vary significantly from estimates. Interest income is recorded when earned and dividend income is recorded when declared. Supplemental cash flow information Total interest paid during the years ended December 31, 2001, 2000 and 1999 was $299,919, $371,861 and $437,243. Significant Customers During 2001, 2000 and 1999, the Trust's largest customer, New England Power Corporation ("NEP"), accounted for 86%, 88% and 89%, respectively of total revenues respectively. Income taxes No provision is made for income taxes in the accompanying consolidated financial statements as the income or losses of the Trust are passed through and included in the tax returns of the individual shareholders of the Trust. Reclassification Certain items in previously issued financial statements have been reclassified for comparative purposes. 3. Projects Providence Project In 1996, the Trust, through a subsidiary, Ridgewood Providence Power Partners, L.P., purchased substantially all of the net assets of Northeastern Landfill Power Joint Venture. The assets acquired include a 12.3 megawatt capacity electrical generating station, located at the Central Landfill in Johnston, Rhode Island (the "Providence Project"). In 1997, the capacity was increased to 13.8 megawatts. The Providence Project includes nine reciprocating electric generator engines, which are fueled by methane gas produced by and collected from the landfill. The electricity generated is sold to New England Power Corporation under a long-term contract. The purchase price was $15,533,021 in cash, including transaction costs. In addition, Providence Power assumed the obligation to repay the remaining principal outstanding of $6,310,404 on the senior collateralized non-recourse notes payable. The Trust owns 64.3% of the Providence Project and the remaining 35.7% is owned by Ridgewood Electric Power Trust III ("Trust III"). Ridgewood Power LLC is the managing shareholder of both the Trust and Trust III. The acquisition of the Providence Project was accounted for as a purchase and the results of operations of the Providence Project have been included in the Trust's consolidated financial statements since the acquisition date. The purchase price was allocated to the net assets acquired, based on their respective fair values. Of the purchase price, $8,338,040 was allocated to the Electric Power Sales Contract and is being amortized over the life of the contract (15 years). California Pumping Project In 1995, the Trust acquired a package of natural gas and diesel engines (the "California Pumping Project"), which drive deep irrigation well pumps in Ventura County, California. The engines' shaft horsepower-hours are sold to farmers at a discount from the price of equivalent kilowatt hours of electricity. The operator pays for fuel, maintenance, repair and replacement. The project has an equivalent of 3 megawatts of power. Electric Power Equipment Held for Resale The Trust purchased, from an affiliated entity, various used electric power generation equipment to be held for resale or for use in potential power generation projects. The equipment was held in storage. At December 31, 1998, the cost of such equipment was $455,182. In 1999, the Trust wrote down the equipment to its estimated fair value of $250,000 and recorded a charge against earnings of $205,182. In 2000, the Trust recorded an additional write down of $250,000 to reduce the equipment to its estimated fair value of zero. Maine Hydro Projects In 1996, Ridgewood Maine Hydro Partners, L.P. ("Ridgewood Hydro L.P.") was formed as a Delaware limited partnership and acquired 14 hydroelectric projects, located in Maine (the "Maine Hydro Projects"), from a subsidiary of CHI Energy, Inc. (formerly Consolidated Hydro, Inc.). The assets acquired include a total of 11.3 megawatts of electrical generating capacity. The electricity generated is sold to Central Maine Power Company and Bangor Hydro Company under long-term contracts. The purchase price was $13,628,395 cash, including transaction costs. The Trust owns a 50% limited partnership interest in Ridgewood Hydro L.P. and 50% of the outstanding common stock of Ridgewood Maine Hydro Corporation, which is the sole general partner of Ridgewood Hydro L.P. The remaining 50% is owned by Ridgewood Electric Power Trust V ("Trust V"). Ridgewood Power LLC is the managing partner of the Trust and Trust V. The Trust's 50% investment in the Maine Hydro Projects is accounted for under the equity method of accounting. The Trust's equity in the earnings of the Maine Hydro Projects has been included in the financial statements since acquisition. The Maine Hydro Projects are operated by a subsidiary of CHI Energy, Inc., under an Operation, Maintenance and Administrative Agreement. The annual operator's fee is adjusted on June 30th of each year for inflation, plus an annual incentive fee equal to 50% of the net cash flow in excess of a target amount. The Maine Hydro Projects recorded $343,704, $414,089 and $429,714 of expense under this arrangement during the years ended December 31, 2001, 2000 and 1999, respectively. The agreement has a five-year term, expiring on June 30, 2006, and can be renewed for one additional five-year term by mutual consent. Summarized financial information for the Maine Hydro Projects is as follows: Balance Sheets December 31, 2001 December 31, 2000 ----------- ----------- Current assets ............. $ 632,298 $ 785,739 Non-current assets ......... 9,408,314 10,285,943 ----------- ----------- Total assets ............... $10,040,612 $11,071,682 ----------- ----------- Current liabilities ........ $ 282,582 $ 377,787 Partners' equity ........... 9,758,030 10,693,895 ----------- ----------- Total liabilities and equity $10,040,612 $11,071,682 ----------- ----------- Statements of Operations For the Year Ended December 31, ----------------------------------------- 2001 2000 1999 ------------ ----------- ----------- Revenue .............. $ 2,311,346 $ 3,750,095 $ 4,756,189 Operating expenses ... 3,049,927 3,271,902 3,002,245 Other income (expense) 13,563 26,307 (55,033) ----------- ----------- ----------- Net income (loss) .... $ (725,018) $ 504,500 $ 1,698,911 ----------- ----------- ----------- The Maine Hydro Projects qualify as small power production facilities under the Public Utility Regulatory Policies Act ("PURPA"). PURPA requires that each electric utility company operating at the location of a small power production facility, as defined, purchase the electricity generated by such facility at a specified or negotiated price. The Maine Hydro Projects sell substantially all of their electrical output to two public utility companies, Central Maine Power Company ("CMP") and Bangor Hydro-Electric Company ("BHC"), under long-term power purchase agreements. Eleven of the twelve power purchase agreements with CMP expire in December 2008 and are renewable for an additional five-year period. The twelfth power purchase agreement with CMP expires in December 2007 with CMP having the option to extend the contract for three more five-year periods. The two power purchase agreements with BHC expire December 2014 and February 2017. Maine Biomass Projects In 1997, through a subsidiary, the Trust acquired a 25% preferred membership interest in Indeck Maine Energy, L.L.C. ("Maine Biomass Projects"), which owns two electric power generating stations fueled by waste wood. The aggregate purchase price was $7,297,971 including transaction costs. Each project has 24.5 megawatts of electrical generating capacity. The Penobscot project is located in West Enfield, Maine and the Eastport project is located in Jonesboro, Maine. The Eastport Project was shut down in January 1998. The facility currently sells installed capacity and is periodically restarted for testing or for the sale of energy during peak periods of demand. The cost of maintaining the idled facility in good condition is approximately $100,000 per month. The Penobscot facility resumed full time operation in June 2001. The preferred membership interest entitles the Trust to receive an 18% cumulative annual return on its $7,000,000 capital contribution to the Maine Biomass Projects from the operating net cash flow from the projects. Trust V also purchased an identical preferred membership interest in Indeck Maine. After payments in full to the preferred membership interests, up to $2,520,000 of any remaining operating net cash flow during the year is paid to the other Maine Biomass Project members. Any remaining operating net cash flow is payable 25% to the Trust and Trust V and 75% to the other Maine Biomass Project members. In 2001, 2000 and 1999, the Trust loaned $250,000, $300,000 and $525,250, respectively, to the Maine Biomass Projects. The loan is in the form of demand notes that bear interest at 5% per annum. Trust V made identical loans to the Maine Biomass Projects. The other Maine Biomass Project members also loaned $500,000, $600,000 and $1,050,500 to the Maine Biomass Projects with the same terms in 2001, 2000 and 1999, respectively. The Trust's investment in the Maine Biomass Projects is accounted for under the equity method of accounting. The Trust's equity in the loss of the Maine Biomass Projects has been included in the statements of operations since acquisition. The financials statements of the Maine Biomass Projects were not adjusted to reflect the purchase of the membership interest by the Trust. The Trust's equity in the net loss of the Maine Biomass Projects recorded in the Trust's consolidated financial statements has been adjusted to reflect the purchase price paid by the Trust for its membership interest. The Penobscot and Eastport projects were operated by Indeck Operations, Inc., an affiliate of the members of Indeck Maine. The annual operator's fee is $300,000, of which $200,000 is payable contingent upon the Trusts receiving their cumulative annual return. The management agreement had a term of one year and automatically continued for successive one year terms, unless canceled by either the Maine Biomass Projects or Indeck Operations, Inc. The Maine Biomass Projects exercised their right to terminate the contract on March 1, 1999, because certain preferred membership interest payments have not been made. Under an Operating Agreement with the Trust, Ridgewood Power Management LLC ("Ridgewood Management", formerly Ridgewood Power Management Corporation), an entity related to the managing shareholder through common ownership, began providing management, purchasing, engineering, planning and administrative services to the Maine Biomass Projects. Ridgewood Management charges the projects at its cost for these services and for the allocable amount of certain overhead items. Allocations of costs are on the basis of identifiable direct costs, time records or in proportion to amounts invested in projects. From June through December 1999, the facilities periodically operated on dispatch from ISO-New England, Inc. (the "ISO") and also submitted offers to the ISO to run at high prices during power emergencies. The facilities have claimed the ISO owes them approximately $14 million for the electricity products they provided in those periods and the ISO has claimed that no material revenues at all are due to the projects. As a result, on October 24, 2000, Indeck Maine filed a complaint against the ISO in the Superior Court of Delaware alleging, among other things, that the ISO's actions resulted in a breach of an express or implied contract, violated certain consumer protection laws and amounted to fraud. The ISO removed the litigation to Federal District Court in Delaware. As a result of various pre-trial motions filed by the parties, such litigation was filed as a complaint by the Company before FERC. In April 2002, FERC ruled on this complaint in favor of the ISO. The Company has not determined whether it will appeal or otherwise contest the ruling by FERC. Summarized financial information for the Maine Biomass Projects is as follows: Balance Sheets December 31, -------------------------- 2001 2000 ----------- ----------- Current assets ............. $ 1,162,010 $ 1,117,357 Non-current assets ......... 3,359,795 2,970,042 ----------- ----------- Total assets ............... $ 4,521,805 $ 4,087,399 ----------- ----------- Current liabilities ........ $ 2,021,185 $ 703,279 Notes payable to members ... 5,801,000 4,801,000 Members' deficit ........... (3,300,380) (1,416,880) ----------- ----------- Total liabilities and equity $ 4,521,805 $ 4,087,399 ----------- ----------- Statement of Operations For the Year Ended December 31, ----------------------------------------- 2001 2000 1999 ----------- ----------- ----------- Revenue ...... $ 5,587,507 $ 2,017,481 $ 1,391,039 Cost of sales 6,913,336 2,646,770 3,330,090 Other expenses 557,671 650,680 253,610 ----------- ----------- ----------- Net loss ..... $(1,883,500) $(1,279,969) $(2,192,661) ----------- ----------- ----------- Santee River Rubber In August 1998, the Trust and an affiliate, Trust V, purchased preferred membership interests in Santee River Rubber Company, LLC, a newly organized South Carolina limited liability company ("Santee River Rubber"). Santee River Rubber was building a waste tire and rubber processing facility located near Charleston, South Carolina. The facility, which was expected to begin full scale operations in 2000, was designed to receive and process waste tires and produce fine crumb rubber of various sizes. The Trust and Trust V purchased the interests through a limited liability company owned one-third by the Trust and two-thirds by Trust V. The Trust's share of the purchase price was $4,489,819 and Trust V's share of the purchase price was $8,979,639. Until January 2000, Santee River Rubber paid the Trust and Trust V interest at 12% per year on $11,000,000 of their investment. After operations began, the Trusts were entitled to receive all cash flow after payment of debt and other obligations until the Trusts received a cumulative 20% return on their total investment. Thereafter, the Trusts were to receive 25% of any remaining cash flow available for distribution. All cash distributions and tax allocations received from Santee River Rubber were shared one-third by the Trust and two-thirds by Trust V. The remaining equity interest was owned by a wholly-owned subsidiary of Environmental Processing Systems, Inc. ("EPS"), the manager of the project, a company not affiliated with the Trust. At the same time as the Trusts purchased their membership interests, Santee River Rubber borrowed $16,000,000 through tax exempt revenue bonds and another $16,000,000 through taxable convertible bonds. It also obtained $4,500,000 of subordinated financing from the general contractor of the facility. In late May 2000, EPS informed the Trust that Santee River Rubber needed substantial additional money to pay for its operating expenses while modifications were completed and testing was performed. Intensive negotiations then began between the Trust, Trust V, EPS, the facility's bondholders and potential outside funding sources. While these negotiations continued, the Project informed the Trust on July 30, 2000 that it had run out of money and would be unable to make payroll. After further discussions, the Trust and Trust V advanced $152,333 and $354,667, respectively, for that purpose. Negotiation continued until October 26, 2000, when Santee River Rubber Company filed for Chapter 11 bankruptcy in the U.S. District Court for South Carolina. On November 2, 2000, the U.S. Bankruptcy Court ordered that a trustee in bankruptcy be appointed to manage Santee River. As a result, the Trust determined that it would be unlikely to recover its investment in Santee River Rubber Company, and for the year ended December 31, 2000 recorded a writedown of $4,062,413 to reduce the estimated fair value of the investment to zero. The Trust's investment in Santee River Rubber was accounted for under the equity method of accounting. The Trust's equity in the income or loss of Santee River Rubber had been included in the consolidated financial statements since acquisition. 4. Long-Term Debt Following is a summary of long-term debt at December 31, 2001 and 2000: 2001 2000 ----------- ----------- Senior collateralized non-recourse notes payable $ 2,690,523 $ 3,479,460 Less - Current maturity ........................ (868,098) (788,937) ----------- ----------- Total long-term debt ........................... $ 1,822,425 $ 2,690,523 ----------- ----------- The collateralized non-recourse notes are due in monthly installments of $90,738, including interest at 9.6%. Final payment is due on October 15, 2004. The notes also provide for additional interest equal to 5% of the annual net cash flow of the Providence Project, as defined. No additional interest was due for the years ended December 31, 2001, 2000 and 1999. The notes are collateralized by a leasehold mortgage on Providence Power's landfill lease agreements and substantially all of the assets of Providence Power. In addition to the required monthly payments, mandatory prepayments may be required if certain events occur. The loan agreement also provides for a cash funded debt service reserve and maintenance reserve. At December 31, 2001 and 2000, the cash balance in these reserve accounts was $738,226 and $710,513, respectively. Additions and reductions to these reserve accounts are defined in the loan agreement. The loan agreement contains various covenants, including the maintenance of a specified debt service ratio. Remaining scheduled repayments of long-term debt principal are as follows: Year Ended December 31, Repayment 2002 $ 868,098 2003 955,202 2004 867,223 During the fourth quarter of 1997, the Trust and its principal bank executed a revolving line of credit agreement, whereby the bank will provide a three year committed line of credit facility of $1,070,000 for borrowings or letters of credit. The credit facility was extended until July 31, 2002. Outstanding borrowings bear interest at the bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5% (4.376% and 9.07% at December 31, 2001 and 2000, respectively). The credit agreement will require the Trust to maintain a ratio of total debt to tangible net worth of no more than 1 to 1 and a minimum debt service coverage ratio of 2 to 1. The Maine Hydro projects have an outstanding standby letter of credit totaling $99,250 which is covered by the line of credit facility. In January 2000, the Trust borrowed $500,000 under the line of credit facility which was repaid in September 2000. At December 31, 2001 and 2000, there were no borrowings outstanding under the credit facility. 5. Fair Value of Financial Instruments At December 31, 2001 and 2000, the carrying value of the Trust's cash and cash equivalents, accounts receivable, debt service reserve fund and accounts payable and accrued expenses approximates their fair value. The fair value of the long-term debt, calculated using current rates for loans with similar maturities, does not differ materially from its carrying value. The fair value of the letter of credit does not differ materially from its carrying value. 6. Electric Power Sales Contracts Providence Power is committed to sell all of the electricity it produces to NEP for prices as specified in the Power Purchase Agreement. The prices are adjusted annually for changes in the Consumer Price Index, as defined. The NEP agreement expires in the year 2020 and can be terminated by either party under certain conditions in 2010. For the years ended December 31, 2001, 2000 and 1999, sales revenue under the NEP Power Purchase Agreement amounted to $6,925,308, $6,925,717, and $6,751,802 , respectively. 7. Landfill Lease and Sublease Providence Power leases the Central Landfill, located in Johnston, Rhode Island from Rhode Island Solid Waste Management Corporation ("RISWMC"). The lease expires in 2020 and can be extended for an additional 10 years. This operating lease requires Providence Power to pay a royalty equal to 15% of net revenues, as defined, for the first 15 years of the lease. For subsequent years, the royalty is 15% of net revenues for each month in which the average daily kilowatt hour production is less than 180,000 and 18% of net revenues for each month in which the average daily kilowatt hour production exceeds 180,000. For the years ended December 31, 2001, 2000 and 1999 royalty expense relating to the RISWMC lease amounted to $1,025,448, $1,015,398 and $996,399, respectively. The royalty expense has been included in the cost of sales in the Consolidated Statements of Operations. Providence Power subleases the Central Landfill to Central Gas Limited Partnership ("Gasco"). Gasco operates and maintains the landfill gas collection system and supplies landfill gas to the Providence Project. The sublease agreement is effective through December 31, 2010 and provides for the following: Sublease Income - Gasco is to pay Providence Power an annual amount equal to the product of $30,000 times the assumed output capacity of each engine generator set in megawatts installed and operating by the joint venture. Income recorded under the sublease amounted to $547,000 for the year ended December 31, 2001 and $369,000 for the years ended December 31, 2000 and 1999. Fuel Expense - Providence Power agreed to purchase all the landfill gas produced by Gasco and pay on a monthly basis $.01183 per kilowatt hour for the first 4,000,000 kilowatt hours, $.005 per kilowatt hour for kilowatt hours in excess of 4,000,000 and $.05 per million BTU's of excess landfill gas. The price is adjusted annually for changes in the Consumer Price Index, as defined. Purchases from Gasco for the years ended December 31, 2001, 2000 and 1999 amounted to $937,731, $926,795 and $907,950, respectively. 8. Transactions With Managing Shareholder and Affiliates The Trust entered into a management agreement with the managing shareholder under which the managing shareholder renders certain management, administrative and advisory services and provides office space and other facilities to the Trust. As compensation to the managing shareholder, the Trust pays the managing shareholder an annual management fee equal to 3% of the net asset value of the Trust payable monthly upon the closing of the Trust. For the years ended December 31, 2001, 2000 and 1999, the Trust paid an annual management fees to the managing shareholder of $761,266, $348,202 and $467,268, respectively. In 2000 and 1999, the managing shareholder waived approximately 50% of the management fees to which it was entitled. The Trust reimburses the managing shareholder and affiliates for expenses and fees of unaffiliated persons engaged by the managing shareholder for fund business. The managing shareholder or affiliates originally paid all project due diligence costs, accounting and legal fees and other expenses shown in the statement of operation and were reimbursed by the Trust. Under the Declaration of Trust, the managing shareholder is entitled to receive each year 1% of all distributions made by the Trust (other than those derived from the disposition of Trust property) until the shareholders have been distributed a cumulative amount equal to 14% per annum of their equity contribution. Thereafter, the managing shareholder is entitled to receive 20% of the distributions for the remainder of the year. The managing shareholder is entitled to receive 1% of the proceeds from dispositions of Trust properties until the shareholders have received cumulative distributions equal to their original investment ("Payout"). After Payout, the managing shareholder is entitled to receive 20% of all remaining distributions of the Trust. Income is allocated to the managing shareholder until the cumulative profits equal cumulative distributions to the managing shareholder. Then, income is allocated to the investors, first among holders of Preferred Participation Rights until such allocations equal distributions from those Preferred Participation Rights, and then among Investors in proportion to their ownership of investor shares. If the Trust has net losses for a fiscal period, the losses are allocated 99% to the Investors and 1% to the managing shareholder. Where permitted, in the event the managing shareholder or an affiliate performs brokering services in respect of an investment acquisition or disposition opportunity for the Trust, the managing shareholder or such affiliate may charge the Trust a brokerage fee. Such fee may not exceed 2% of the gross proceeds of any such acquisition or disposition. No such fees have been incurred through December 31, 2001. The corporate trustee of the Trust, Ridgewood Energy Holding Corporation, an affiliate of the managing shareholder through common ownership, received no compensation from the Fund. The managing shareholder and affiliates own two investor shares with a cost of $133,000. The Trust granted the managing shareholder a single Management Share representing the managing shareholder's management rights and rights to distributions of cash flow. Under an Operating Agreement with the Trust, Ridgewood Management, an entity related to the managing shareholder through common ownership, provides management, purchasing, engineering, planning and administrative services to the Trust's power generation projects. Ridgewood Management charges the projects at its cost for these services and for the allocable amount of certain overhead items. Allocations of costs are on the basis of identifiable direct costs, time records or in proportion to amounts invested in projects managed by Ridgewood Management. During the years ended December 31, 2001, 2000 and 1999, Ridgewood Management charged Providence Power $538,262, $344,041 and $404,055, respectively. During the year ended December 31, 2001, 2000 and 1999, Ridgewood Management charged California Pumping Project $71,841, $65,333 and $69,262, respectively. During the year ended December 31, 2001, 2000 and 1999, Ridgewood Management charged the Maine Biomass projects $205,120, $203,191 and $197,825, respectively. During the periods ended December 31, 2001, 2000 and 1999, Ridgewood Management did not charge any amounts to the Maine Hydro projects or Santee River Rubber project. At December 31, 2001 and 2000, the Trust had outstanding payables and receivables, with the following affiliates: Due To Due From ------------------- ------------------ 2001 2000 2001 2000 -------- -------- -------- ------ Ridgewood Management $201,269 $155,930 $ -- $ -- Trust III .......... 384,105 365,880 -- -- Trust V ............ 135,667 135,667 -- -- Ridgewood Power .... -- 212,860 -- -- Maine Hydro ........ 270,006 25,429 -- -- Maine Biomass ...... -- -- 250,000 -- Other affiliates ... 24,084 20,652 -- -- From time to time, the Trust records short-term payables and receivables from other affiliates in the ordinary course of business. The amounts payable and receivable with the other affiliates do not bear interest. 9. Administrative Proceeding at the Providence Project In September 1998, the Region I office of the U.S. Environmental Protection Agency ("EPA") filed an administrative proceeding against Providence Power seeking to recover civil penalties of up to $190,000 for alleged violations of operational recordkeeping and training requirements at the Providence Project. In June 1999, Providence Power settled the administrative proceeding for approximately $86,000 which is recorded in cost of sales in the consolidated statement of operations. Ridgewood Maine Hydro Partners, L.P. Financial Statements December 31, 2001, 2000 and 1999 Report of Independent Accountants To the Partners of Ridgewood Maine Hydro Partners, L.P.: In our opinion, the accompanying balance sheets and the related statements of operations, changes in Partners' equity and cash flows present fairly, in all material respects, the financial position of Ridgewood Maine Hydro Partners, L.P. (the "Partnership") at December 31, 2001 and 2000, and the results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Partnership's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with auditing standards generally accepted in the United States of America, which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. PricewaterhouseCoopers LLP Florham Park, NJ April 2, 2002 Ridgewood Maine Hydro Partners, L.P. Balance Sheets - ------------------------------------------------------------------------------- December 31, ---------------------------- 2001 2000 ------------ ------------ Assets: Cash and cash equivalents ................. $ 17,816 $ 135,441 Accounts receivable, trade ................ 71,768 602,342 Due from affiliates ....................... 501,038 25,429 Prepaid and other current assets .......... 41,676 22,527 ------------ ------------ Total current assets ................. 632,298 785,739 Plant and equipment ....................... 2,013,963 1,838,408 Accumulated depreciation .................. (190,430) (140,422) ------------ ------------ Property, plant and equipment, net ... 1,823,533 1,697,986 ------------ ------------ Electric power sales contracts ............ 12,815,510 12,815,510 Accumulated amortization .................. (5,230,729) (4,227,553) ------------ ------------ Electric power sales contracts, net .. 7,584,781 8,587,957 ------------ ------------ Total assets ......................... $ 10,040,612 $ 11,071,682 ------------ ------------ Liabilities and Partners' Equity: Liabilities: Accounts payable and accrued expenses ..... $ 118,160 $ 197,297 Due to affiliates ......................... 164,422 180,490 ------------ ------------ Total current liabilities ............ 282,582 377,787 Commitments and contingencies Partners' equity: Limited partners .......................... 9,670,171 10,596,678 General partner ........................... 87,859 97,217 ------------ ------------ Total partners' equity ............... 9,758,030 10,693,895 ------------ ------------ Total liabilities and partners' equity $ 10,040,612 $ 11,071,682 ------------ ------------ See accompanying notes to the financial statements. Ridgewood Maine Hydro Partners, L.P. Statements of Operations - ------------------------------------------------------------------------------- Year Ended December 31, -------------------------------------------- 2001 2000 1999 ----------- ----------- ----------- Power generation revenue ....... $ 2,311,346 $ 3,750,095 $ 4,756,189 ----------- ----------- ----------- Operating expenses: Depreciation and amortization 1,053,184 1,083,146 1,107,568 Labor ....................... 624,886 653,306 565,015 Insurance ................... 256,015 176,117 177,333 Property taxes .............. 266,437 255,274 252,611 Contract management ......... 343,704 414,089 323,003 Other expenses .............. 505,701 689,970 576,715 ----------- ----------- ----------- 3,049,927 3,271,902 3,002,245 ----------- ----------- ----------- Income (loss) from operations .. (738,581) 478,193 1,753,944 ----------- ----------- ----------- Other income (expense): Interest income ................ 13,563 59,360 42,852 Interest expense ............... -- (33,053) (112,885) Other income ................... -- -- 15,000 ----------- ----------- ----------- Other income (expense), net 13,563 26,307 (55,033) ----------- ----------- ----------- Net income (loss) .............. $ (725,018) $ 504,500 $ 1,698,911 ----------- ----------- ----------- See accompanying notes to the financial statements. Ridgewood Maine Hydro Partners, L.P. Statements of Changes in Partners' Equity For the Years Ended December 31, 2001, 2000 and 1999 - ------------------------------------------------------------------------------- Limited General Partners Partner Total ------------ ------------ ------------ Partners' equity, January 1, 1999 ...... 12,319,953 114,624 12,434,577 Cash distributions .... (2,778,414) (28,065) (2,806,479) Net income for the year 1,681,922 16,989 1,698,911 ------------ ------------ ------------ Partners' equity, December 31, 1999 .... 11,223,461 103,548 11,327,009 Cash distributions .... (1,126,238) (11,376) (1,137,614) Net income for the year 499,455 5,045 504,500 ------------ ------------ ------------ Partners' equity, December 31, 2000 .... 10,596,678 97,217 10,693,895 Cash distributions .... (208,739) (2,108) (210,847) Net loss for the year . (717,768) (7,250) (725,018) ------------ ------------ ------------ Partners' equity, December 31, 2001 .... $ 9,670,171 $ 87,859 $ 9,758,030 ------------ ------------ ------------ See accompanying notes to the financial statements. Ridgewood Maine Hydro Partners, L.P. Statements of Cash Flows - ------------------------------------------------------------------------------- Year Ended December 31, ----------------------------------------- 2001 2000 1999 ----------- ----------- ----------- Cash flows from operating activities: Net income (loss) ................. $ (725,018) $ 504,500 $ 1,698,911 Adjustments to reconcile net income(loss) to net cash flows from operating activities: Depreciation and amortization ... 1,053,184 1,083,146 1,107,568 Changes in assets and liabilities: Decrease (increase) in accounts receivable .......... 530,574 419,138 (447,458) (Increase) decrease in prepaid and other current assets .... (19,149) 120,335 (65,295) (Increase) decrease in due to/from affiliates, net ..... (491,677) (782,458) (1,019,205) (Decrease) increase in accounts payable and accrued expenses ..................... (79,137) 159,012 (159,514) ----------- ----------- ----------- Total adjustments ............. 993,795 999,173 (583,904) ----------- ----------- ----------- Net cash provided by operating activities ................... 268,777 1,503,673 1,115,007 ----------- ----------- ----------- Cash flows from investing activities: Capital expenditures .............. (175,555) (489,384) (259,776) ----------- ----------- ----------- Net cash used in investing activities ................... (175,555) (489,384) (259,776) ----------- ----------- ----------- Cash flows from financing activities: Cash distributions to partners .... (210,847) (1,000,000) (900,000) Payments to reduce long-term lease obligations ................ -- (287,683) (153,515) ----------- ----------- ----------- Net cash used in financing activities ................... (210,847) (1,287,683) (1,053,515) ----------- ----------- ----------- Net decrease in cash and cash equivalents ............. (117,625) (273,394) (198,284) Cash and cash equivalents, beginning of year ................ 135,441 408,835 607,119 ----------- ----------- ----------- Cash and cash equivalents, end of year ...................... $ 17,816 $ 135,441 $ 408,835 ----------- ----------- ----------- See accompanying notes to the financial statements. Ridgewood Maine Hydro Partners, L.P. Notes to Financial Statements - ------------------------------------------------------------------------------- 1. Organization and Business Activity On September 5, 1996, Ridgewood Maine Hydro Partners, L.P. was formed as a Delaware limited partnership (the "Partnership"). Ridgewood Maine Hydro Corporation, a Delaware Corporation ("RMHCorp"), is the sole general partner of the Partnership and is owned equally by Ridgewood Electric Power Trust IV ("Trust IV") and Ridgewood Electric Power Trust V ("Trust V"), both Delaware business trusts (collectively, the "Trusts"). The Trusts are equal limited partners in the Partnership. On December 23, 1996, in a merger transaction, the Partnership acquired 14 hydroelectric projects located in Maine (the "Maine Hydro Projects") from a subsidiary of CHI Energy, Inc. (formerly Consolidated Hydro, Inc.). The assets acquired include a total of 11.3 megawatts of electrical generating capacity. The electricity generated is sold to Central Maine Power Company and Bangor Hydro Company under long-term contracts. 2. Summary of Significant Accounting Policies Critical accounting policies and estimates The preparation of financial statements requires the Partnership to make estimates and judgements that affect the reported amounts of assets, liabilities, sales and expenses, and related disclosure of contingent assets and liabilities. On an on-going basis, the Partnership evaluates its estimates, including provision for bad debts, recoverable value of fixed assets and intangible assets and recordable liabilities for litigation and other contingencies. The Partnership bases its estimates on historical experience, current and expected conditions and various other assumptions that are believed to be reasonable under the circumstances, the results of which form the basis for making judgements about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates under different assumptions or conditions. New Accounting Standards and Disclosures SFAS 141 In June 2001, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards ("SFAS") 141, Business Combinations, which eliminates the pooling-of-interest method of accounting for business combinations and requires the use of the purchase method. In addition, SFAS 141 requires the reassessment of intangible assets to determine if they are appropriately classified either separately or within goodwill. SFAS 141 is effective for business combinations initiated after June 30, 2001. The Partnership adopted SFAS 141 on July 1, 2001, with no material impact on the financial statements. SFAS 142 In June 2001, the FASB issued SFAS 142, Goodwill and Other Intangible Assets, which eliminates the amortization of goodwill and other acquired intangible assets with indefinite economic useful lives. SFAS 142 requires an annual impairment test of goodwill and other intangible assets that are not subject to amortization. The Partnership will adopt SFAS 142 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Partnership. SFAS 143 In June 2001, the FASB issued SFAS 143, Accounting for Asset Retirement Obligations, on the accounting for obligations associated with the retirement of long-lived assets. SFAS 143 requires a liability to be recognized in the financial statements for retirement obligations meeting specific criteria. Measurement of the initial obligation is to approximate fair value, with an equivalent amount recorded as an increase in the value of the capitalized asset. The asset will be depreciated in accordance with normal depreciation policy and the liability will be increased for the time value of money, with a charge to the income statement, until the obligation is settled. SFAS 143 is effective for fiscal years beginning after June 15, 2002. The Partnership will adopt SFAS 143 effective January 1, 2003 and is currently assessing the impact that this standard may have on the Partnership. SFAS 144 In August 2001, the FASB issued SFAS 144, Accounting for the Impairment or Disposal of Long-Lived Assets, which replaces SFAS 121, Accounting for the Impairment of Long-lived Assets and for Long-Lived Assets to Be Disposed Of. For long-lived assets to be held and used, SFAS 144 retains the requirements of SFAS 121 to (a) recognize an impairment loss only if the carrying amount is not recoverable from undiscounted cash flows and (b) measure an impairment loss as the difference between the carrying amount and fair value of the asset. For long-lived assets to be disposed of, SFAS 144 establishes a single accounting model based on the framework established in SFAS 121. The accounting model for long-lived assets to be disposed of by sale applies to all long-lived assets, including discontinued operations and replaces the provisions of APB Opinion No. 30, Reporting the Results of Operations - Reporting the Effects of Disposal of a Segment of a Business, and Extraordinary, Unusual and Infrequently Occurring Events and Transactions, for the disposal of segments of a business. SFAS 144 also broadens the reporting of discontinued operations. The Partnership will adopt SFAS 144 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Partnership. Cash and cash equivalents The Partnership considers all highly liquid investments with maturities when purchased of three months or less as cash and cash equivalents. Revenue recognition Power generation revenue is recorded in the month of delivery, based on the estimated volumes sold to customers at rates stipulated in the power sales contract. Adjustments are made to reflect actual volumes delivered when the actual volumetric information subsequently becomes available. Billings to customers for power generation generally occurs during the month following delivery. Final billings typically do not vary significantly from estimates. Interest income is recorded when earned. Impairment of Long-Lived Assets and Intangibles In accordance with the provisions of SFAS No. 121, Accounting for the Impairment of Long-Lived Assets to be Disposed Of, the Partnership evaluates long-lived assets, such as fixed assets and specifically identifiable intangibles, when events or changes in circumstances indicate that the carrying value of such assets may not be recoverable. The determination of whether an impairment has occurred is made by comparing the carrying value of an asset to the estimated undiscounted cash flows attributable to that asset. If an impairment has occurred, the impairment loss recognized is the amount by which the carrying value exceeds the discounted cash flows attributable to the asset or the estimated fair value of the asset. Plant and equipment Machinery and equipment, consisting principally of electrical generating equipment, is stated at cost. Renewals and betterments that increase the useful lives of the assets are capitalized. Repair and maintenance expenditures that increase the efficiency of the assets are expensed as incurred. At December 31, 2001 and 2000, the Partnership had construction in progress of $121,287 and $482,436, respectively. Depreciation is recorded using the straight-line method over the useful lives of the assets, which vary from 3 to 50 years with a weighted average of 33 and 22 years at December 31, 2001 and 2000, respectively. During the years ended December 31, 2001, 2000 and 1999, the Partnership recorded depreciation expense of $50,008, $61,794, and $47,272, respectively. Electric Power Sales Contracts A portion of the purchase price of the Maine Hydro Projects was assigned to the Electric Power Sales Contracts and is being amortized over the duration of the contracts (11 to 21 years) on a straight-line basis. As part of the purchase of the Maine Hydro Projects, the Partnership assumed a hydroelectric facility leased pursuant to a long-term lease agreement dated July 16, 1979, and as amended (the "Agreement"). Upon proper notice, the Partnership had the right to purchase all the equipment covered in the Agreement at Fair Market Value (as defined) or elect to extend the terms of the Agreement for up to three five-year periods at a rental equal to Fair Rental Value (as defined). In addition, the Partnership also had the right to terminate the Agreement and purchase the hydroelectric facility upon proper notice and payment of a scheduled close-out amount, which was $750,000 at April 30, 2000. This lease was accounted for as a capital lease and the scheduled close-out amount of $750,000 had been recorded as a lease obligation. On April 30, 2000, the Partnership purchased the equipment at its Fair Market Value, which was $254,136. The difference between the recorded lease obligation of $750,000 and the purchase price of $254,136 is recorded as a reduction to the Electric Powers Sales Contract in the accompanying balance sheet. During each of the years ended December 31, 2001, 2000 and 1999, the Partnership recorded amortization expense of $1,003,176, $1,021,352 and $1,060,296, respectively. Income taxes No provision is made for income taxes in the accompanying financial statements as the income or loss of the Partnership is passed through and included in the tax returns of the individual partners. Reclassification Certain items in previously issued financial statements have been reclassified for comparative purposes. 3. Lease Commitments The Partnership leases a parcel of land on the sites of two of its hydroelectric projects under non-cancelable operating leases expiring in June 2078. Total monthly payments in 2001 were the greater of $1,318 or a percentage of the revenue from the hydroelectric project. At December 31, 2001, the future minimum rental payments required under these leases was as follows: 2002 $ 15,816 2003 15,816 2004 15,816 2005 15,816 2006 15,816 Thereafter 1,130,844 ------------------ $ 1,209,924 ------------------ 4. Electric Power Sale Contracts The Partnership operates facilities which qualify as small power production facilities under the Public Utility Regulatory Policies Act ("PURPA"). PURPA requires that each electric utility company, operating at the location of a small power production facility, as defined, purchase the electricity generated by such facility at a specified or negotiated price. The Partnership sells substantially all of its electrical output to two public utility companies, Central Maine Power Company ("CMP") and Bangor Hydro-Electric Company ("BHC"), pursuant to long-term power purchase agreements. Eleven of the twelve power purchase agreements with CMP expire in December 2008 and are renewable for an additional five year period. The twelfth power purchase agreement with CMP expires in December 2007 with CMP having the option to extend the contract for three more five-year periods. The two power purchase agreements with BHC expire December 2014 and February 2017. The Partnership is required to maintain a standby letter of credit totaling $99,250 under the long-term power purchase agreement, which is collateralized by Trust IV's line of credit facility. 5. Fair Value of Financial Instruments At December 31, 2001 and 2000, the carrying value of the Partnership's cash and cash equivalents, trade receivables, and accounts payable and accrued expenses approximates their fair value. The fair value of the letter of credit does not differ materially from its carrying value. 6. Management Agreement The Maine Hydro Projects are operated by a subsidiary of CHI Energy, Inc. under an Operation, Maintenance and Administrative Agreement. The annual operator's fee is adjusted on June 30th of each year for inflation, plus an annual incentive fee equal to 50% of the net cash flow in excess of a target amount. The maximum incentive fee payable in a year is $112,500. The Partnership recorded $343,704, $414,089, and $323,003 of expense under this arrangement during the periods ended December 31, 2001, 2000 and 1999, respectively. The agreement has a five-year term expiring on June 30, 2006 and can be renewed for one additional five-year term by mutual consent. 7. Transactions with Affiliates At December 31, 2001 and 2000, the Partnership had outstanding payables and receivables, with the following affiliates: As of December 31, Due To Due From ------------------ -------------------- 2001 2000 2001 2000 -------- -------- -------- -------- Ridgewood Power Management, LLC $164,422 $111,522 $ -- $ -- Trust IV ...................... -- -- 270,066 25,429 Trust V ....................... -- 68,968 231,032 -- From time to time, the Partnership records short-term payables and receivables from other affiliates in the ordinary course of business. The amounts payable and receivable with the other affiliates do not bear interest. Indeck Maine Energy, L.L.C. Financial Statements December 31, 2001, 2000 and 1999 Report of Independent Accountants To the Members of Indeck Maine Energy, L.C.C.: In our opinion, the accompanying balance sheets and the related statements of operations, changes in members' (deficit)equity and cash flows present fairly,in all material respects, the financial position of Indeck Maine Energy, L.L.C.(the "Company") at December 31, 2001 and 2000, and the results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Company's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with auditing standards generally accepted in the United States of America, which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. As discussed in Note 4 to the financial statements, the Company has temporarily suspended operations and is dependent on the continuing financial support of the members. PricewaterhouseCoopers LLP Florham Park, NJ April 2, 2002 Indeck Maine Energy, L.L.C. Balance Sheets - ------------------------------------------------------------------------------- December 31, ----------- 2001 2000 ----------- ----------- Assets: Cash and cash equivalents ................. $ 69,798 $ 689,533 Accounts receivable ....................... 606,089 147,912 Inventories ............................... 480,422 144,295 Prepaid expenses .......................... 5,701 135,617 ----------- ----------- Total current assets ................... 1,162,010 1,117,357 ----------- ----------- Property, plant and equipment: Land ................................... 158,000 158,000 Power generation facilities ............ 3,795,639 3,203,217 Equipment and other .................... 60,009 56,646 ----------- ----------- 4,013,648 3,417,863 Accumulated depreciation ............... (800,108) (607,358) ----------- ----------- 3,213,540 2,810,505 ----------- ----------- Intangible assets ......................... 206,577 206,577 Accumulated amortization .................. (60,322) (47,040) ----------- ----------- 146,255 159,537 ----------- ----------- Total assets ......................... $ 4,521,805 $ 4,087,399 ----------- ----------- Liabilities and Members' Deficit: Liabilities: Accounts payable and accrued expenses ..... $ 477,182 $ 86,858 Due to affiliates ......................... 1,244,003 416,421 Management fee payable .................... 300,000 200,000 Notes payable to members .................. 5,801,000 4,801,000 ----------- ----------- Total current liabilities ............ 7,822,185 5,504,279 Commitments and contingencies Total members' deficit .................... (3,300,380) (1,416,880) ----------- ----------- Total liabilities and members' deficit $ 4,521,805 $ 4,087,399 ----------- ----------- See accompanying notes to the financial statements. Indeck Maine Energy, L.L.C. Statements of Operations - ------------------------------------------------------------------------------- For the years ended December 31, ------------------------------------------ 2001 2000 1999 ----------- ----------- ----------- Power generation revenue ..... $ 5,587,507 $ 2,017,481 $ 1,391,039 Cost of sales, including depreciation and amortization of $206,032, $184,771 and $184,771 in 2001, 2000 and 1999 .................... 6,913,336 2,646,770 3,330,090 ----------- ----------- ----------- Gross loss ................... (1,325,829) (629,289) (1,939,051) General and administrative expenses .................... 300,112 478,696 148,752 ----------- ----------- ----------- Loss from operations ...... (1,625,941) (1,107,985) (2,087,803) Interest income .............. 11,657 11,857 4,098 Interest expense ............. (269,216) (183,841) (108,956) ----------- ----------- ----------- Net loss .................. $(1,883,500) $(1,279,969) $(2,192,661) ----------- ----------- ----------- See accompanying notes to the financial statements. Indeck Maine Energy, L.L.C. Statements of Changes in Members' (Deficit) Equity For the Years Ended December 31, 2001, 2000 and 1999 - ------------------------------------------------------------------------------- Indeck Energy Ridgewood Services, Inc. Maine, LLC Total ----------- ----------- ----------- Members' equity, January 1, 1999 .. $ 1,000 2,054,750 2,055,750 Net loss .......................... (1,000) (2,191,661) (2,192,661) ----------- ----------- ----------- Members' deficit, December 31, 1999 -- (136,911) (136,911) Net loss .......................... -- (1,279,969) (1,279,969) ----------- ----------- ----------- Members' deficit, December 31, 2000 -- (1,416,880) (1,416,880) Net loss .......................... -- (1,883,500) (1,883,500) ----------- ----------- ----------- Members' deficit, December 31, 2001 $ -- $(3,300,380) $(3,300,380) ----------- ----------- ----------- See accompanying notes to the financial statements. Indeck Maine Energy, L.L.C. Statements of Cash Flows - ------------------------------------------------------------------------------- For the year ended December 31, ------------------------------------------ 2001 2000 1999 ----------- ----------- ----------- Cash flows from operating activities: Net loss ...................... $(1,883,500) $(1,279,969) $(2,192,661) Adjustments to reconcile net loss to net cash flows used in operating activities Depreciation and amortization .............. 206,032 184,771 184,771 Changes in assets and liabilities: (Increase) decrease in accounts receivable .... (458,177) 126,450 (88,554) (Increase) decrease in inventories ............ (336,127) 903 133,506 Decrease (increase) in prepaid expenses ........ 129,916 (108,353) 82,704 Increase (decrease) in accounts payable and accrued expenses ....... 189,802 (182,526) (57,678) Increase (decrease) in due to affiliates ........... 827,582 (8,185) 424,606 Increase (decrease) in management fee payable .. 100,000 100,000 (25,000) ----------- ----------- ----------- Total adjustments .......... 659,028 113,060 654,355 ----------- ----------- ----------- Net cash used in operating activities ................ (1,224,472) (1,166,909) (1,538,306) ----------- ----------- ----------- Cash flows from investing activities: Capital expenditures ............ (395,263) -- -- ----------- ----------- ----------- Net cash used in investing activities ....... (395,263) -- -- Cash flows from financing activities Issuance of notes payable ..... 1,000,000 1,200,000 2,101,000 ----------- ----------- ----------- Net cash provided by financing activities ....... 1,000,000 1,200,000 2,101,000 ----------- ----------- ----------- Net (decrease) increase in cash and cash equivalents ........... (619,735) 33,091 562,694 Cash and cash equivalents, beginning of year ............ 689,533 656,442 93,748 ----------- ----------- ----------- Cash and cash equivalents, end of year .................. $ 69,798 $ 689,533 $ 656,442 ----------- ----------- ----------- See accompanying notes to the financial statements. Indeck Maine Energy, L.L.C. Notes to Financial Statements - ------------------------------------------------------------------------------- 1. Description of Business Indeck Maine Energy, L.L.C. (the "Company") is a limited liability company formed on April 1, 1997 by Indeck Energy Services, Inc. ("IES") for the purpose of acquiring, operating and managing two 24.5 megawatt wood-fired electric generation facilities (the "Facilities") located in Maine. The Facilities commenced operations on June 10, 1997. On June 11, 1997, Ridgewood Maine, LLC ("Ridgewood"), which is owned equally by Ridgewood Electric Power Trust IV and Ridgewood Electric Power Trust V, purchased a 50% membership interest in the Company from IES for $14,000,000. Of this purchase price, $4,857,015 was contributed to the Company and the remainder was retained by the other members. a. Ridgewood's Priority Return from Operations: Ridgewood's Priority Return From Operations is an amount equal to 18% per annum of $14 million, increased by the amount of any additional contribution made by Ridgewood and reduced by the amount of distributions to Ridgewood of Net Cash Flow From Capital Events, as defined. b. Allocation of Profits and Losses: In accordance with the Operating Agreement, profits and losses, as defined, are allocated as follows: First, profits shall be allocated to each member, other than Ridgewood, until the cumulative amount of profits allocated is equal to the amount of distributions made or to be made to each member pursuant to the distributions provisions of the Operating Agreement. Second, all remaining profits and losses shall be allocated to Ridgewood. Also, all depreciation shall be allocated to Ridgewood. Losses and depreciation allocated to members in accordance with the Operating Agreement may not exceed the amount that would cause such members to have an Adjusted Capital account Deficit, as defined, at the end of such year. All losses and depreciation in excess of this limitation shall be allocated to the remaining members who will not be subject to this limitation, in proportion to and to the extent of their positive Capital Account Balances, as defined. Also, if in any fiscal year a member unexpectedly receives an adjustment, allocation or distribution as described in the Operating Agreement, and such allocation or distribution causes or increases an Adjusted Capital Account Deficit for such fiscal year, such member shall be allocated items of income and gain in an amount and manner sufficient to eliminate such Adjusted Capital Account Deficit as quickly as possible. c. Distributions of Net Cash Flows From Operations: For each Fiscal year, the Company shall distribute Net Cash Flow From Operations, as defined, to the members as follows: First, the Company shall distribute to Ridgewood 100% of Net Cash Flow From Operations until Ridgewood has received the full amount of any unpaid portion of Ridgewood's Priority Return From Operations, as defined, for any preceding fiscal year, Second, the Company shall distribute to Ridgewood 100% of Net Cash Flow From Operations until Ridgewood has received Ridgewood's Priority Return From Operations for the current fiscal year. Third, the Company shall distribute 100% of Net Cash Flow From Operations to the members, other than Ridgewood, in accordance with the respective interests of such members until such members have collectively received an amount equal to the amount distributed to Ridgewood during the current fiscal year. Fourth, the Company shall thereafter distribute any remaining balance of Net Cash Flow From Operations 25% to Ridgewood and 75% to the remaining members, in accordance with the respective interest of such members, until such time as Ridgewood has received aggregate distributions equal to Ridgewood's Initial Capital Contribution, as defined. At such time, the distribution percentages shall be amended to 50% Ridgewood and 50% to the remaining members. d. Distributions of Net Cash Flow From Capital Events: The Company shall distribute Net Cash Flow From Capital Events, as defined, 50% to Ridgewood and 50% to the remaining members, in accordance with the respective interests of such members. Net Cash Flow from Capital Events is defined as any cash received from any source other than Net Cash Flow From Operations. 2. Summary of Significant Accounting Policies Critical accounting policies and estimates The preparation of financial statements requires the Company to make estimates and judgements that affect the reported amounts of assets, liabilities, sales and expenses, and related disclosure of contingent assets and liabilities. On an on-going basis, the Company evaluates its estimates, including bad debts, recoverable value of fixed assets, intangible assets and recordable liabilities for litigation and other contingencies. The Company bases its estimates on historical experience, current and expected conditions and various other assumptions that are believed to be reasonable under the circumstances, the results of which form the basis for making judgements about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates under different assumptions or conditions. New Accounting Standards and Disclosures SFAS 141 In June 2001, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards ("SFAS") 141, Business Combinations, which eliminates the pooling-of-interest method of accounting for business combinations and requires the use of the purchase method. In addition, SFAS 141 requires the reassessment of intangible assets to determine if they are appropriately classified either separately or within goodwill. SFAS 141 is effective for business combinations initiated after June 30, 2001. The Company adopted SFAS 141 on July 1, 2001, with no material impact on the financial statements. SFAS 142 In June 2001, the FASB issued SFAS 142, Goodwill and Other Intangible Assets, which eliminates the amortization of goodwill and other acquired intangible assets with indefinite economic useful lives. SFAS 142 requires an annual impairment test of goodwill and other intangible assets that are not subject to amortization. The Company will adopt SFAS 142 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Company. SFAS 143 In June 2001, the FASB issued SFAS 143, Accounting for Asset Retirement Obligations, on the accounting for obligations associated with the retirement of long-lived assets. SFAS 143 requires a liability to be recognized in the financial statements for retirement obligations meeting specific criteria. Measurement of the initial obligation is to approximate fair value, with an equivalent amount recorded as an increase in the value of the capitalized asset. The asset will be depreciated in accordance with normal depreciation policy and the liability will be increased for the time value of money, with a charge to the income statement, until the obligation is settled. SFAS 143 is effective for fiscal years beginning after June 15, 2002. The Company will adopt SFAS 143 effective January 1, 2003 and is currently assessing the impact that this standard may have on the Company. SFAS 144 In August 2001, the FASB issued SFAS 144, Accounting for the Impairment or Disposal of Long-Lived Assets, which replaces SFAS 121, Accounting for the Impairment of Long-lived Assets and for Long-Lived Assets to Be Disposed Of. For long-lived assets to be held and used, SFAS 144 retains the requirements of SFAS 121 to (a) recognize an impairment loss only if the carrying amount is not recoverable from undiscounted cash flows and (b) measure an impairment loss as the difference between the carrying amount and fair value of the asset. For long-lived assets to be disposed of, SFAS 144 establishes a single accounting model based on the framework established in SFAS 121. The accounting model for long-lived assets to be disposed of by sale applies to all long-lived assets, including discontinued operations and replaces the provisions of APB Opinion No. 30, Reporting the Results of Operations - Reporting the Effects of Disposal of a Segment of a Business, and Extraordinary, Unusual and Infrequently Occurring Events and Transactions, for the disposal of segments of a business. SFAS 144 also broadens the reporting of discontinued operations. The Company will adopt SFAS 144 effective January 1, 2002 and is currently assessing the impact that this standard may have on the Company. Cash and cash equivalents The Company considers all highly liquid investments with maturities when purchased of three months or less as cash and cash equivalents. Revenue recognition Power generation revenue is recorded in the month of delivery, based on the estimated volumes sold to customers at rates stipulated in the power sales contract. Adjustments are made to reflect actual volumes delivered when the actual volumetric information subsequently becomes available. Billings to customers for power generation generally occurs during the month following delivery. Final billings typically do not vary significantly from estimates. Interest income is recorded when earned. Inventories Inventories, consisting of wood and propane, are stated at cost, with cost being determined on the first-in, first-out method. Impairment of Long-Lived Assets and Intangibles In accordance with the provisions of SFAS No. 121, the Company evaluates long-lived assets, such as fixed assets and specifically identifiable intangibles, when events or changes in circumstances indicate that the carrying value of such assets may not be recoverable. The determination of whether an impairment has occurred is made by comparing the carrying value of an asset to the estimated undiscounted cash flows attributable to that asset. If an impairment has occurred, the impairment loss recognized is the amount by which the carrying value exceeds the discounted cash flows attributable to the asset or the estimated fair value of the asset. Property, plant and equipment Property, plant and equipment, consisting of land and machinery and equipment, are stated at cost. Machinery and equipment, consists principally of electrical generating equipment. Renewals and betterments that increase the useful lives of the assets are capitalized. Repair and maintenance expenditures are expensed as incurred. Depreciation is recorded using the straight-line method over the estimated useful life of the assets, ranging from 5 to 20 years with a weighted average of 19 and 20 years at December 31, 2001 and 2000, respectively. For the years ended December 31, 2001, 2000 and 1999, the Company recorded depreciation expense of $192,750, $171,489 and $171,489, respectively. Intangible assets Intangible assets are amortized over 5 to 20 years on a straight-line basis. Intangible assets are reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of the asset may not be recoverable During each of the years ended December 31, 2001, 2000 and 1999, the Company recorded amortization expense of $13,282. Significant Customers During 2001, the Company's three largest customers accounted for 75%, 23% and 2% of total revenues. During 2000, the Company's three largest customers accounted for 55%, 33% and 12% of total revenues. During 1999, the Company's three largest customers accounted for 41%, 22% and 19% of total revenues. Income taxes No provision is made for income taxes in the accompanying financial statements as the income or loss of the Company is passed through and included in the tax returns of the members. Reclassification Certain items in previously issued financial statements have been reclassified for comparative purposes. 3. Notes Payable Notes payable consist of the following at December 31, 2001 and 2000: 2001 2000 --------- --------- Note payable to IES (a member), due on demand with interest at 5% ................ $2,900,500 $2,400,500 Note payable to Ridgewood (a member), due on demand with interest at 5% ................. 2,900,500 2,400,500 ---------- ---------- $5,801,000 $4,801,000 ---------- ---------- 4. Operating Status One project has temporarily suspended its operations. It is management's intent not to operate the facility, except during periods of peak demand, until a profitable power sales contract can be negotiated. Based on forecasts related to the operation of the Facilities, management believes that the Company will be able to recover the carrying value of its long-lived assets and meet its financial obligations. The members intend to continue providing the necessary financial support to the Company for the foreseeable future and to not demand payment, within the next twelve months, of the notes payable discussed in Note 3. During the first quarter of 2002, Ridgewood and IES each contributed $650,000 to the Company. 5. Related Party Transactions The Company is required to pay certain members a fee for management services of $100,000 per year. Additional management fees of up to $200,000 per year may be payable contingent upon achieving Ridgewood's Priority Return from Operations, as defined. No contingent management fee has been accrued as of December 31, 2001 or 2000. Amounts of $300,000 and $200,000 for 2001 and 2000, respectively, are recorded in management fee payable in the Balance Sheets. Under an Operating Agreement with Ridgewood Electric Power Trust IV and Ridgewood Electric Power Trust V ("the Trusts"), Ridgewood Power Management LLC (formerly Ridgewood Power Management Corporation, "Ridgewood Management"), an entity related to the managing shareholder of the Trusts through common ownership, provides management, purchasing, engineering, planning and administrative services to the Company. Ridgewood Management charges the Company at its cost for these services and for the allocable amount of certain overhead items. Allocations of costs are on the basis of identifiable direct costs, time records or in proportion to amounts invested in projects managed by Ridgewood Management. During the years ended December 31, 2001, 2000 and 1999, Ridgewood Management charged the Company $205,120, $203,191 and $197,825, respectively, for overhead items allocated in proportion to the amount invested in projects managed. Ridgewood Management also charged the Company for all of the remaining direct operating and non-operating expenses incurred during the periods. At December 31, 2001 and 2000, the Company had outstanding payables, totaling $1,244,003 and $416,421, respectively, to the following affiliates. Such outstanding payables are due upon demand and do not bear interest. For the Year Ended December 31, ------------------------------ 2001 2000 -------- -------- Ridgewood Electric Power Trust IV $402,436 $ 85,131 Ridgewood Electric Power Trust V 352,436 85,131 Ridgewood Management ............ 184,328 75,964 IES ............................. 304,803 170,195 6. Fair Value of Financial Instruments At December 31, 2001 and 2000, the carrying value of the Company's cash and cash equivalents, accounts receivable and accounts payable and accrued expenses approximates their fair value. Due to the nature of the Company's relationship with IES and Ridgewood, the fair value of the notes payable is not determinable. 7. Dispute with ISO From June through December 1999, the Facilities periodically operated on dispatch from ISO-New England, Inc. (the "ISO") and also submitted offers to the ISO to run at high prices during power emergencies. The Facilities have claimed the ISO owes them approximately $14 million for the electricity products they provided in those periods and the ISO has claimed that no material revenues at all are due to the projects. As a result, on October 24, 2000, the Company filed a complaint against the ISO in the Superior Court of Delaware alleging, among other things, that the ISO's actions resulted in a breach of an express or implied contract, violated certain consumer protection laws and amounted to fraud. The ISO removed the litigation to Federal District Court in Delaware. As a result of various pre-trial motions filed by the parties, such litigation was filed as a complaint by the Company before FERC. In April 2002, FERC ruled on this complaint in favor of the ISO. The Company has not determined whether it will appeal or otherwise contest the ruling by FERC.