FORM 10-Q

                  SECURITIES AND EXCHANGE COMMISSION
                       Washington, D.C. 20549

           QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                 THE SECURITIES EXCHANGE ACT OF 1934.

                 For the quarterly period ended June 30,2002
                      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 of             (I.R.S. Employer
     incorporation or organization)              Identification No.)

   947 Linwood Avenue, Ridgewood, New Jersey                07450-2939
   ------------------------------------------------------------------------
   (Address of principal executive offices)                 (Zip Code)

               (201) 447-9000
               ----------------
Registrant's telephone number, including area code:

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 [ ]





                         PART I. - FINANCIAL INFORMATION

Item 1. Financial Statements














                        Ridgewood Electric Power Trust IV

                        Consolidated Financial Statements

                                  June 30, 2002





Ridgewood Electric Power Trust IV
Consolidated Balance Sheet (unaudited)
- -------------------------------------------------------------------------------
                                                      June 30,      December 31,
                                                        2002            2001
                                                   ------------    ------------
Assets:

Cash and cash equivalents ......................   $    151,118    $  1,050,638
Accounts receivable, trade .....................      1,219,434         624,752
Due from affiliates ............................        641,889         250,000
Other assets ...................................         74,215          53,661
                                                   ------------    ------------
     Total current assets ......................      2,086,656       1,979,051
                                                   ------------    ------------

Investments:
Maine Hydro Projects ...........................      5,277,345       4,879,015
Maine Biomass Projects .........................      4,244,179       4,830,991

Plant and equipment ............................     16,932,428      16,890,129
Accumulated depreciation .......................     (5,195,232)     (4,773,988)
                                                   ------------    ------------
                                                     11,737,196      12,116,141
                                                   ------------    ------------

Electric power sales contract ..................      8,338,040       8,338,040
Accumulated amortization .......................     (3,447,605)     (3,169,688)
                                                   ------------    ------------
                                                      4,890,435       5,168,352
                                                   ------------    ------------

Spare parts inventory ..........................        670,769         670,769
Debt reserve fund ..............................        743,546         738,226
                                                   ------------    ------------
      Total assets .............................   $ 29,650,126    $ 30,382,545
                                                   ------------    ------------

Liabilities and Shareholders' Equity:

Liabilities:
Current maturities of long-term debt ...........   $    910,608    $    868,098
Borrowings under line of credit ................        800,000              --
Accounts payable and accrued expenses ..........        473,756         383,503
Due to affiliates ..............................        309,634       1,015,131
                                                   ------------    ------------
      Total current liabilities ................      2,493,998       2,266,732

Long-term debt, less current portion ...........      1,356,239       1,822,425
Minority interest in the Providence Project ....      5,522,394       5,477,894

Commitments and contingencies

Shareholders' equity:
Shareholders' equity
(476.8875 investor shares issued
   and outstanding) ............................     20,479,787      21,012,406
Managing shareholder's accumulated deficit (1
   management share issued and outstanding) ....       (202,292)       (196,912)
                                                   ------------    ------------
      Total shareholders' equity ...............     20,277,495      20,815,494
                                                   ------------    ------------

      Total liabilities and shareholders' equity   $ 29,650,126    $ 30,382,545
                                                   ------------    ------------

       See accompanying notes to consolidated financial statements.






Ridgewood Electric Power Trust IV
Consolidated Statement of Operations (unaudited)
- -------------------------------------------------------------------------------

                            Six Months Ended              Three Months Ended
                        --------------------------    --------------------------
                          June 30,      June 30,       June 30,        June 30,
                           2002           2001           2002            2001
                        -----------    -----------    -----------    -----------

Net sales ...........  $ 3,657,434    $ 3,796,623    $ 1,816,760    $ 1,981,435
Sublease income .....      273,498        273,498        136,749        136,749
                        -----------    -----------    -----------    -----------
  Total revenues ....    3,930,932      4,070,121      1,953,509      2,118,184

Cost of sales .......    3,236,776      2,991,318      1,531,792      1,520,131
                        -----------    -----------    -----------    -----------

Gross profit ........      694,156      1,078,803        421,717        598,053

General and
 administrative
 expenses ...........      444,731        447,774        236,786        280,579
Management fee ......      312,232        419,572        156,116        170,847
                        -----------    -----------    -----------    -----------
   Total other
    operating
     expenses .......      756,963        867,346        392,902        451,426
                        -----------    -----------    -----------    -----------

Income (loss)
 from operations ....      (62,807)       211,457         28,815        146,627
                        -----------    -----------    -----------    -----------

Other income(expense):
  Interest income ...        8,955         42,854            803         15,760
  Interest expense ..     (124,251)      (159,384)       (57,843)       (77,391)
  Other income,net ..      198,086             --         81,095             --
  Income from Maine
   Hydro Projects ...      398,330        271,106        380,086        251,986
  Loss from Maine
   Biomass Projects .     (911,812)      (413,862)      (530,926)      (191,272)
                        -----------    -----------    -----------    -----------
     Net other
      income(loss) ..     (430,692)      (259,286)      (126,785)          (917)
                        -----------    -----------    -----------    -----------

Income(loss)before
 minority interest ..     (493,499)       (47,829)       (97,970)       145,710

Minority interest
 in the earnings of
  the Providence
   Project ..........      (44,500)      (219,408)       (38,932)       (89,030)
                        -----------    -----------    -----------    -----------

Net income (loss) ...  $  (537,999)   $  (267,237)   $  (136,902)   $    56,680
                        -----------    -----------    -----------    -----------















      See accompanying notes to the consolidated financial statements.






Ridgewood Electric Power Trust IV
Consolidated Statement of Changes in Shareholders' Equity (unaudited)
- -------------------------------------------------------------------------------


                                           Managing
                          Shareholders    Shareholder         Total
                          ------------    ------------    ------------


Shareholders' equity,
 December 31, 2001 ....   $ 21,012,406    $   (196,912)   $ 20,815,494

Net loss for the period       (532,619)         (5,380)       (537,999)
                          ------------    ------------    ------------

Shareholders' equity,
 June 30, 2002 ........   $ 20,479,787    $   (202,292)   $ 20,277,495
                          ------------    ------------    ------------



































   See accompanying notes to consolidated financial statements.






Ridgewood Electric Power Trust IV
Consolidated Statement of Cash Flows (unaudited)
- -------------------------------------------------------------------------------


                                                          Six Months Ended
                                                     --------------------------
                                                     June 30,2002   June 30,2001
                                                     -----------    -----------
Cash flows from operating activities:
     Net loss ....................................   $  (537,999)   $  (267,237)
                                                     -----------    -----------
     Adjustments to reconcile net loss to
      net cash flows from operating
       activities:
         Depreciation and amortization ...........       699,161        754,244
         Minority interest in earnings
          of the Providence Project ..............        44,500        219,408
         Income from Maine Hydro Projects ........      (398,330)      (271,106)
         Loss from Maine Biomass Projects ........       911,812        413,862
         Changes in assets and liabilities:
           Increase in accounts receivable,trade .      (594,682)      (651,522)
           (Increase) decrease in due from
             affiliates ..........................      (391,889)        17,276
           (Increase) decrease in other assets ...       (20,554)         2,892
           Increase (decrease) in accounts payable
            and accrued expenses .................        90,253        (16,634)
           Decrease in due to affiliates .........      (705,497)      (273,879)
                                                     -----------    -----------
               Total adjustments .................      (365,226)       194,541
                                                     -----------    -----------
         Net cash used in operating activities ...      (903,225)       (72,696)
                                                     -----------    -----------

Cash flows from investing activities:
     Investment in Maine Biomass Projects ........      (325,000)      (450,000)
     Capital expenditures ........................       (42,299)       (28,798)
                                                     -----------    -----------
         Net cash used in investing activities ...      (367,299)      (478,798)
                                                     -----------    -----------

Cash flows from financing activities:
     Borrowing under line of credit facility .....       800,000           --
     Payments to reduce long-term debt ...........      (423,676)      (385,041)
     Increase in debt reserve fund ...............        (5,320)       (15,180)
     Distribution to minority interest ...........            --       (316,243)
                                                     -----------    -----------
        Net cash provided by (used in)
          financing activities ...................       371,004       (716,464)
                                                     -----------    -----------

Net decrease in cash and cash equivalents ........      (899,520)    (1,267,958)

Cash and cash equivalents, beginning of year .....     1,050,638      1,656,861
                                                     -----------    -----------

Cash and cash equivalents, end of period .........   $   151,118    $   388,903
                                                     -----------    -----------







      See accompanying notes to consolidated financial statements.






Ridgewood Electric Power Trust IV
Notes to Consolidated Financial Statements (unaudited)
- -----------------------------------------------------------------------------
1. General

In the opinion of management, the accompanying unaudited consolidated financial
statements contain all adjustments, which consist of normal recurring
adjustments, necessary for the fair presentation of the results for the interim
periods. Additional footnote disclosure concerning accounting policies and other
matters are disclosed in Ridgewood Electric Power Trust IV's (the "Trust")
consolidated financial statements included in the 2001 Annual Report on Form
10-K, which should be read in conjunction with these consolidated financial
statements.

The results of operations for an interim period should not necessarily be taken
as indicative of the results of operations that may be expected for a twelve
month period.

2.       Summary Results of Operations for Selected Investments

Summary results of operations for the Maine Hydro Projects,  which are accounted
for under the equity method, were as follows:

                       Six Months Ended          Three Months Ended
                           June 30,                    June 30,
                    -----------------------   -----------------------
                      2002          2001         2002         2001
                    ----------   ----------   ----------   ----------
Revenue .........   $2,384,000   $2,069,000   $1,594,000   $1,257,000
Operating expense    1,587,000    1,515,000      833,000      753,000
Net income ......      797,000      542,000      761,000      504,000


Summary  results  of  operations  for the  Maine  Biomass  Projects,  which  are
accounted for under the equity method, were as follows:

                     Six Months Ended              Three Months Ended
                         June 30,                      June 30,
                -------------------------     ---------------------------
                   2002            2001          2002            2001
                -----------    -----------    -----------    -----------
Revenue .....   $ 2,533,000    $ 1,345,000    $   767,000    $   730,000
Cost of sales     3,834,000      1,710,000      1,545,000        872,000
Other expense       523,000        463,000        284,000        241,000
Net loss ....    (1,824,000)      (828,000)    (1,062,000)      (383,000)


3.  Summary of Significant Accounting Policies

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 adopted SFAS 142 on January
1, 2002, with no material impact on the consolidated financial statements.

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 adopted SFAS
144 on January 1, 2002, with no material impact on the consolidated financial
statements.

4. Long-Term Debt

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. At June 30, 2002
the Trust had outstanding borrowings of $800,000, which bears interest at the
bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5% (4.336% and
4.376% at June 30, 2002 and December 31, 2001, respectively). During the third
quarter of 2002, the Trust extended its revolving line of credit agreement with
its principal bank through August 31, 2002 and is in the process of finalizing a
further extension until July 31, 2003. The extension expiring on August 31, 2002
provides the Trust with a committed line of credit of $493,000, while the credit
facility through July 31, 2003 will provide a committed line of $600,000. In
July 2002, the Trust repaid $800,000 to bring its outstanding borrowings to
zero. 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.

5. Related Party Transactions

At June 30, 2002 and December 31, 2001, the Trust had outstanding payables and
receivables, with the following affiliates:

                             Due To                   Due From
                      -----------------------   -----------------------
                        June 30,   December 31,  June 30,    December 31,
                          2002         2001         2002         2001
                      ----------   ----------   ----------   ----------

Ridgewood Power
 Management L.L.C .   $  253,229   $  201,269   $     --     $     --
Ridgewood Electric
 Power Trust III ..         --        384,105      141,285         --
Ridgewood Electric
 Power Trust V ....       45,667      135,667         --           --
Maine Hydro .......         --        270,006         --           --
Maine Biomass .....         --           --        500,000      250,000
Other affiliates ..       10,738       24,084          604         --
                      ----------   ----------   ----------   ----------
         Total ....   $  309,634   $1,015,131   $  641,889   $  250,000
                      ----------   ----------   ----------   ----------

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.





Item 2. Management's Discussion and Analysis of Financial Condition and Results
        of Operations

Dollar amounts in this discussion are rounded to the nearest $1,000.

Introduction

The consolidated financial statements include the accounts of
the Trust and the limited partnerships owning the Providence Project and the
California Pumping project. The Trust uses the equity method of accounting for
its investments in the Maine Hydro Projects and the Maine Biomass Projects,
which are owned 50% or less by the Trust.

Results of Operations

Three Months Ended June 30,2002, Compared to the Three Months Ended June 30,2001

Net sales decreased by $164,000, or 8.3%, to $1,817,000 in the second quarter of
2002. The decrease in net sales is due to the decrease in revenues from the
Providence project as a result of the failure of one of its engines. Revenues
from the California Pumping project were comparable with the second quarter of
2001.

Gross profit decreased from $598,000 for the three months ended June 30, 2001,
to $422,000 for the corresponding period of 2002. The decrease is attributed to
higher maintenance costs and lower revenues as a result of the failure of one of
the Providence project's engines

General and administrative expenses decreased $44,000 in the second quarter of
2002 to $237,000. The management fee decreased from $171,000 in the second
quarter of 2001 to $156,000 for the same period in 2002 as a result of the
Trust's lower net asset balance.

Interest income decreased by $15,000 from $16,000 in the second quarter of 2001
to $1,000 in the second quarter of 2002 due to lower average cash balances.
Interest expense was reduced by $19,000 from $77,000 in the second quarter of
2001 to $58,000 in the second quarter of 2002 due to lower borrowings
outstanding at the Providence Project offset by the increase in borrowings under
the Trust's credit line.

Other income increased by $81,000 in the second quarter of 2002 primarily due to
the proceeds received from the liquidation of the Santee River Rubber Company,
which filed for bankruptcy in 2000.

Equity income from the Maine Hydro Projects increased by $128,000, to $380,000
in the second quarter of 2002. The increase is due to the heavier rainfall
experienced in the second quarter of 2002.

The equity loss from the Maine Biomass Projects increased from $191,000 in the
second quarter of 2001 to $531,000 in the same period in 2002. The increase in
the equity loss in the Maine Biomass Projects is primarily attributable to lower
capacity revenues in the second quarter of 2002 as compared to the same period
in 2001. In addition to the lower capacity revenues, the West Enfield plant
operated under a normal full time schedule without being able to record
renewable energy attributes revenue (see below for further detail). During the
second quarter of 2002, the West Enfield plant was in operation, while the
Jonesboro plant was not. During the second quarter of 2001, the West Enfield
plant resumed operations while the Jonesboro plant remained idle. On May 9,
2002, the West Enfield plant and the Jonesboro plant each filed an "Application
for Statement of Qualification" with the Massachusetts Division of Energy
Resources (the "Division") to qualify as new renewable electric generation
facilities under the Massachusetts Renewable Portfolio Standard Regulations
("RPS"). Pursuant to these regulations, qualified renewable electric generation
facilities produce renewable portfolio standard attributes ("RPS Attributes")
when they generate electricity. RPS Attributes are then sold to and used by
entities that are providing electricity to end-use customers in Massachusetts.
The RPS regulations, and the statute under which they were promulgated, are
intended to spur use and development of new renewable generation facilities.

On July 8, 2002, the Trust received official notice from the Division that the
Application for Statement of Qualification filed pursuant to the Massachusetts
Renewable Energy Portfolio Standard Regulations ("Regulations") by both the
Jonesboro and West Enfield plants had been approved as of July 3, 2002. Pursuant
to such approval, the Division found that the Plants meet the eligibility
requirements of the Regulations and therefore may market and sell renewable
attributes associated with the electric generation of the Plants. Because the
West Enfield plant qualifies under the RPS, pursuant to the power sales
contract, Select Energy will pay an additional amount for the RPS Attributes
associated with the electric energy it purchased from the West Enfield plant,
which amounted to approximately $630,000 for the second quarter of 2002. Because
the Trust received notification of its approval for qualification by the
Division in July 2002, the Trust will recognize its share of the additional
revenues in the third quarter of 2002.

Six Months Ended June 30, 2002, Compared to the Six Months Ended June 30, 2001

Net sales decreased by $140,000, or 3.7%, to $3,657,000 in the first half of
2002. The decrease in net sales is a result of a decrease in revenues from the
Providence project, offset by an increase in revenues from the California
Pumping project.

Gross profit decreased from $1,079,000 for the six months ended June 30, 2001,
to $694,000 for the corresponding period of 2002. The decrease is attributed to
higher maintenance costs and lower revenues as a result of the failure of one of
the Providence project's engines.

General and administrative expenses for the first six months of 2002 were
consistent with the prior year corresponding period. The management fee
decreased from $420,000 in the first half of 2001 to $312,000 for the same
period in 2002 as a result of the Trust's lower net asset balance.

Other income increased by $198,000 in the first six months of 2002 primarily due
to the proceeds received from the liquidation of the Santee River Rubber
Company, which filed for bankruptcy in 2000 and the sale of obsolete equipment
from the California Pumping project.

Equity income from the Maine Hydro Projects increased by $127,000, to $398,000
in the first half of 2002. The increase is due to the heavier rainfall
experienced in 2002.

The equity loss from the Maine Biomass Projects increased from $414,000 for the
six months ended June 30, 2001 to $912,000 in the same period in 2002. The
increase in the equity loss in the Maine Biomass Projects is primarily
attributable to lower capacity revenues received in 2002 as compared to the same
period in 2001, as well as the West Enfield plant operating under a normal full
time schedule without being able to record renewable energy attributes revenue.
During the first six months of 2002, the West Enfield plant was in operation,
while the Jonesboro plant was not. The West Enfield plant was idle for the
majority of the first half of 2001, while the Jonesboro plant did not operate at
all.

On July 8, 2002, the Trust received official notice from the Division that the
Application for Statement of Qualification filed pursuant to the Massachusetts
Renewable Energy Portfolio Standard Regulations ("Regulations") by both the
Jonesboro and West Enfield plants had been approved as of July 3, 2002. Pursuant
to such approval, the Division found that the Plants meet the eligibility
requirements of the Regulations and therefore may market and sell renewable
attributes associated with the electric generation of the Plants. Because the
West Enfield plant qualifies under the RPS, pursuant to the power sales
contract, Select Energy will pay an additional amount for the RPS Attributes
associated with the electric energy it purchased from the West Enfield plant,
which amounted to approximately $1.1 million for the first half of 2002. Because
the Trust received notification of its approval for qualification by the
Division in July 2002, the Trust will recognize its share of the additional
revenues in the third quarter of 2002.

Liquidity and Capital Resources

Dollar amounts in this discussion are rounded to the nearest $1,000.

Cash used in operating activities for the six months ended June 30, 2002 was
$903,000 as compared to $73,000 for the six months ended June 30, 2001. The
decrease in cash flow from operating activities is primarily the result of the
payments of the short-term payables and increases in short-term receivables from
affiliates, which occur in the Trusts ordinary course of business.

Cash used in investing activities decreased to $367,000 during the first half of
2002 as compared to $488,000 in the first half of 2001. The decrease is due to
the Trust making a $325,000 investment in the Maine Biomass Projects in 2002 as
compared to $450,000 in 2001.

Cash provided by financing activities for the first six months of 2002 was
$371,000 compared to a $716,000 usage in the first six months of 2001. The
increase in 2002 cash flow from financing activities is due to the Trust
borrowing $800,000 from its line of credit as well as the Providence project not
making distributions in the current as compared to the $316,000 of distributions
in 2001.

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. In the first
quarter of 2002 the Trust borrowed $800,000. Outstanding borrowings bear
interest at the bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5%
(4.336% and 4.376% at June 30, 2002 and December 31, 2001, respectively). During
the third quarter of 2002, the Trust extended its revolving line of credit
agreement with its principal bank through August 31, 2002 and is in the process
of finalizing a further extension until July 31, 2003. The extension expiring on
August 31, 2002 provides the Trust with a committed line of credit of $493,000,
while the credit facility through July 31, 2003 will provide a committed line of
$600,000. In July 2002 the Trust received distributions from the Maine Hydro
Projects, which it used to repay the $800,000 loan balance and bring its
outstanding borrowings to zero. 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 Trust has historically  financed its operations from cash generated from its
subsidiaries  operations.Obligations  of the  Trust  are  generally  limited  to
payment of the management fee to the Managing  Shareholder,  scheduled long-term
debt  payments  related  to  the  Providence  Project  and  payment  of  certain
accounting  and  legal  services  to third  parties.  The  Trust  ceased  making
distributions to shareholders in the second quarter of 2000.

The Trust expects that its cash flows from operations, cash on hand and line of
credit will be sufficient to fund its obligations for the next twelve months.

Forward-looking statement advisory

This Quarterly Report on Form 10-Q, as with some other statements made by the
Trust from time to time, contains forward-looking statements. These statements
discuss business trends and other matters relating to the Trust's future results
and the business climate and are found, among other places, in the notes to
financial statements and at Part I, Item 2, Management's Discussion and
Analysis. 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 Confidential Memorandum 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 of fuel 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. Some of the cautionary factors that readers should
consider are described in the Trust's most recent Annual Report on Form 10-K.

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.








                           PART II - OTHER INFORMATION

Item 1. Legal Proceedings

None.





                                   SIGNATURES

Pursuant to the requirements 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


August 14, 2002                 By /s/ Christopher I. Naunton
Date                            Christopher I. Naunton
                                Vice President and
                                Chief Financial Officer
                                (signing on behalf of the
                                Registrant and as
                                principal financial
                                officer)











                            CERTIFICATION PURSUANT TO
                             18 U.S.C. SECTION 1350,
                             AS ADOPTED PURSUANT TO
                    SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002


In connection with the Quarterly Report of Ridgewood Electric Power Trust IV
(the Trust) on Form 10-Q for the period ending June 30, 2002 as filed with the
Securities and Exchange Commission on the date hereof (the Report), I, Robert E.
Swanson, Chief Executive Officer of the Trust, certify, pursuant to 18 U.S.C.
Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of
2002, that:

(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of
the Securities Exchange Act of 1934; and
(2) The  information  contained in the Report fairly  presents,  in all material
respects, the financial condition and result of operations of the Trust.


  /s/ Robert E. Swanson

  Robert E. Swanson
  Chief Executive Officer
  August 14, 2002








                            CERTIFICATION PURSUANT TO
                             18 U.S.C. SECTION 1350,
                             AS ADOPTED PURSUANT TO
                    SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002


In connection with the Quarterly Report of Ridgewood Electric Power Trust IV
(the Trust) on Form 10-Q for the period ending June 30, 2002 as filed with the
Securities and Exchange Commission on the date hereof (the Report), I,
Christopher I. Naunton, Chief Financial Officer of the Trust, certify, pursuant
to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002, that:

(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of
the Securities Exchange Act of 1934; and
(2) The  information  contained in the Report fairly  presents,  in all material
respects, the financial condition and result of operations of the Trust.



  /s/ Christopher I. Naunton

  Christopher I. Naunton
  Chief Financial Officer
  August 14, 2002