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, 2003

                         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)

         1314 King Street
         Wilmington, DE                                               19801

   (Address of Principal Executive Offices)                        (Zip Code)

Registrant's Telephone Number, including Area Code:  (302) 888-7444

         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 ]

     Indicate  by check mark  whether  registrant  is an  accelerated  filer (as
defined in Rule 12b-2 of the Act). Yes ___ No 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, 2004 was $47,680,000.

Exhibit Index is located on page 33.





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 and related and similar projects ("Independent Power
Projects" or  "Projects").  Christiana  Bank & Trust Company  ("Christiana"),  a
trust 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  1,050  record  holders  of  Investor   Shares  (the
"Investors").

     The  Trust is  organized  similarly  to a  limited  partnership.  Ridgewood
Renewable 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 Investors do not
regularly elect the Managing Shareholder. As a result, the Trust does not have a
"board of directors"  that oversees the day-to-day  activities of the Trust and,
accordingly,  the  Trust  does  not  have an  audit  committee  or a  nominating
committee and therefore, the Trust's Chief Executive Officer and Chief Financial
Officer  effectively  perform  the  functions  that  an  audit  committee  would
otherwise perform.

     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.

     In addition, the Trust is affiliated with the following trusts organized by
the Managing Shareholder (collectively "Other Power Trusts"):

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");
o Ridgewood/Egypt Fund ("Egypt Fund"); and
o Ridgewood Power B Fund/Providence Expansion ("B Fund").

     In addition,  the Trust is affiliated with the following  Delaware  limited
liability  companies  ("Ridgewood  LLCs"),  which  have  been  organized  by the
Managing Shareholder:

o Ridgewood Renewable PowerBank LLC;
o Ridgewood Renewable PowerBank II LLC; and
o Ridgewood Renewable PowerBank III LLC.

     With respect to the Ridgewood  LLCs, the Managing  Shareholder  acts as the
LLCs' Manager.

     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.  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 related 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 that at that time of such  investment  were expected to earn cash flows
similar to those of Independent Power Projects.

(2) The Trust's Investments.

(i)      The Providence Project

     The Trust and Power III  acquired in April 1996 all of the equity  interest
in an landfill gas-fired electric generating facility,  located on land adjacent
to the Central Landfill, near Providence, Rhode Island. The Trust invested $12.9
million in the  Providence  Project and Power III supplied the  remainder of the
$20 million  investment in the Project.  The Trust owns 64.3% of the  Providence
Project  and  Power  III owns the  remaining  35.7%.  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 debt has been paid in
full as of February 2004.

     The 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") that expires
in 2020.

     The Project leases the right to use the landfill site from the Rhode Island
Resource Recovery Corporation, a 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,  had  operated and
maintained  the piping  system and other  facilities  to collect the methane gas
from the  Landfill  and  supply  it to the  Project.  Gasco  pays a fixed  rent,
computed on the basis of the Project's generating capacity, to the Project under
the  sublease,  and the  Project  in turn buys its fuel from  Gasco at a formula
price per kilowatt-hour generated by the Project.

     Throughout  the  Trusts'  ownership  of  the  Providence  Project,  certain
situations  have  occurred  at the  landfill  regarding  Gasco's  operation  and
maintenance of the gas collection  system,  which  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,  on August 1, 2003, the Trust and Power IV concluded a transaction in
which  the  operation  and  maintenance  of  the  gas  collection   systems  was
transferred to Ridgewood Gas Services,  LLC, ("RGS") which is owned by the Trust
and  Power  III in the same  proportion  to their  ownership  in the  Providence
Project. RGS is a cost reimbursement company whose operations are funded both by
Gasco and the RIRRC.  Pursuant to a Landfill Services  Agreement with RGS, Gasco
pays RGS for its operation of the gas collection  system that is owned by Gasco.
In addition,  pursuant to a Landfill services Agreement with RIRRC, RGS operates
and  maintains  the gas  collection  system  owned by RIRRC and RIRRC  funds the
remainder of RGS'  operations not funded by Gasco's  payments.  In addition,  as
part of the transaction,  Ridgewood Rhode Island  Generation,  LLC, owned by the
Trust's affiliate,  the B Fund, has obtain rights to landfill gas from RIRRC and
develop an additional 7.5 MW landfill  gas-fired electric  generation  facility,
which the B Fund estimates will be completed on or about June 1, 2004.

     On January 17,  2003,  the  Providence  Project  received a  "Statement  of
Qualification"  from the  Massachusetts  Division of Energy  Resources  ("DOER")
pursuant to the renewable  portfolio standards ("RPS") adopted by Massachusetts.
In 1997,  Massachusetts  enacted  the  Electric  Restructuring  Act of 1997 (the
"Restructuring  Act").  Among other things,  the Restructuring Act requires that
all retail electricity suppliers in Massachusetts (i.e. those entities supplying
electric energy to retail end-use customers in Massachusetts) purchase a minimum
percentage of their electricity supplies from qualified new renewable generation
units  powered  by one of several  renewable  fuels,  such as solar,  biomass or
landfill.  Beginning in 2003, each such retail supplier must obtain at least one
(1%) percent of its supply from qualified new renewable  generation  units. Each
year  thereafter,  the requirement  increases  one-half of one percentage  point
until  2009,  when the  requirement  equals  four (4%)  percent  of each  retail
supplier's  sales  in  that  year.  Subsequent  to  2009,  the  increase  in the
percentage requirement will be determined and set by the DOER.

     Now that the Providence Project has been qualified in Massachusetts, it may
sell to  retail  electric  suppliers  the RPS  Attributes  associated  with  its
electrical  energy.  Retail  electric  suppliers need to purchase RPS Attributes
associated with renewable  energy and not  necessarily the energy itself.  Thus,
electrical energy and RPS Attributes are separable products and need not be sold
or purchased as a bundled  product.  Retail electric  suppliers in Massachusetts
will then use the purchase of such RPS Attributes to demonstrate compliance with
the Restructuring Act and RPS Regulations.  The Trust,  along with Power III and
the B Fund,  completed  a  transaction  with a major  power  marketer  that does
business in  Massachusetts  for the sale of the RPS Attributes  generated by the
Providence  Project,  as well the RPS Attributes  generated by Projects owned by
Power V and the B Fund. The transaction,  which is  confidential,  provides such
power marketer with six separate  annual options to purchase such output in each
year from 2004 through  2009. If the power  marketer  elects to not purchase the
RPS  Attributes  in any year,  the  Providence  Project is free to sell to other
parties.  Under the terms of the  transaction,  the prices to be received by the
Providence  Project  for the RPS  Attributes,  if the power  marketer  elects to
purchase, are very favorable.

     However,  only a portion of the Providence  Project's  output qualifies for
RPS Attributes in Massachusetts. Because the Providence Project was on operation
during the period 1995 through  1997,  the average  yearly  generation  produced
during those years does not qualify. Under the Massachusetts regulations,  it is
defined as Providence Project's "Vintage  Generation",  amounts to approximately
86,000  MWhs per year,  and the RPS  Attributes  associated  with such  annually
amount of generation do not qualify in Massachusetts.  However, during 2004, the
Providence  Project became qualified to sell RPS Attributes in Connecticut.  The
Connecticut RPS program is different than the  Massachusetts  program in that it
has not "Vintage" prohibition.  Thus, the Providence Project can sell the 86,000
MWhs that are ineligible in Massachusetts into the Connecticut  market. In fact,
the  Providence  Project has entered into  several  short-term  agreements  with
various power marketers to sell the RPS Attributes associated with such "Vintage
Generation".  The prices for the RPS  Attributes in those  agreements,  although
lower than current market, are economic to the Providence 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 2.4
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.

     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 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 overall  impact of the lowered  price to the Maine Hydro
Projects'  revenue has not had 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  ("O&M  Agreement")  with  CHI  Energy,  Inc.  ("CHI")  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.  To
date no  incentive  fee has been  earned.  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 more  additional  five-year term
by mutual consent of the parties thereto.

     In 2003,  RPM  noticed  that the  reimbursements  to CHI Energy for certain
operating and maintenance  expenses,  such as labor,  equipment and other items,
was  significantly  higher than otherwise would be expected,  given the size and
operation  of the Maine  Hydro  Projects.  RPM  initially  noticed  such  higher
reimbursements to CHI Energy because,  among other things, they were higher than
similar  costs  associated  with  RPM's  operation  of a group of  hydroelectric
facilities  purchased by Power V and the Growth Fund from  Synergics,  Inc. Upon
further   investigation   by  RPM,   along  with   outside   counsel  and  other
investigators,  RPM became convinced that CHI Energy was billing the Maine Hydro
Projects for labor not actually  worked,  over billing for time actually worked,
billing  at  incorrect  rates,  charging  for  services  and items that were not
provided and charging  for services and items not  appropriately  charged to the
Maine Hydro  Projects.  RPM, as well as the Trust and Power V, believe that such
action is in violation of the O&M Agreement.  As a result,  on January 28, 2004,
the Maine Hydro Projects filed a Verified Complaint for Equitable Relief against
CHI, its parent company,  Enel, an Italian utility, and certain of its officers,
employees and affiliates in the Superior Court of Kennebec  County,  Maine.  The
Maine Hydro  Projects are seeking  relief from the court  related to a long-term
fraudulent scheme perpetrated by the defendants to (a) bill for time not worked,
(b) overbill for time actually  worked,  (c) bill at incorrect rates, (d) charge
for services and items that were not  provided,  and (e) charge for services and
items not  appropriately  charged to the Maine Hydro  Projects.  The Maine Hydro
Projects are  seeking,  among other  things,  for the court to  preliminary  and
permanently  enjoin the  defendants  from  operating or  otherwise  occupying or
possessing  the Maine  Hydro  Projects,  declaring  that the OM&A  Agreement  is
rescinded  by virtue of the  defendants'  wrongful  acts and  awarding the Maine
Hydro  Projects their  reasonable  costs,  expenses and fees in prosecuting  the
action.  At this time, it is too early to determine  what, if any,  recovery the
Maine Hydro Projects might have as a result of his suit.

     One Maine Hydro Project,  the Pittsfield  Hydro Project,  is a signatory to
the Kennebec Hydro Developers Group Agreement ("KHDG  Agreement"),  which was an
agreement among many diverse parties with similarly diverse interests  regarding
development  on the  Kennebec  and  Sebasticook  Rivers  in the  State of Maine.
Signatories include not only hydro-electric  developers,  such as the Pittsfield
Project,  but also sate and federal government agencies as well as environmental
groups ("Resource agencies"). According to the KHDG Agreement, owners of certain
hydro-electric  facilities,  including the Pittsfield Project, are required by a
certain  date to install a "fish  passage",  which would allow a given number of
certain species of fish adequate passage on the river and which must be approved
by certain  federal and state  agencies and other  organizations.  Fish passages
take several  forms with varying  degrees of expense to construct  and maintain.
Alternatives  include fish pumps, fish ladders and fish elevators.  Depending on
the methodology used, the projected costs of a "fish passage" could be more than
the economic value of the  Pittsfield  Project.  RPM has been working,  and will
continue to work, with the Resource Agencies to develop a fish passage that will
satisfy both the KHDG  Agreement  and the economics of the  Pittsfield  Project.
However,  no final plans for fish passage have been  completed  and submitted to
the Resource Agencies for final approval.  In addition,  another  hydro-electric
owner with a fish passage  obligation is seeking a  postponement  of one-year of
its fish  passage  requirement,  which,  if  granted,  would  likewise  postpone
Pittsfield's obligation for the same period of time.

(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, tree limbs and
tops 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.

     Due to the high costs  associated with their  operation,  the Maine Biomass
Projects prior to the year 2002 operated  sporadically,  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.  However,  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.  Both Maine
Biomass  Plants have  qualified  under the RPS  Regulations.  Because of the RPS
Regulations,  the Maine Biomass Plants can not only sell their electric  energy,
but also the RPS  Attributes  they  generate  as a result  of their  operations.
Consequently, the energy generated by Indeck's West Enfield facility during 2003
also enabled West Enfield to sell an equivalent amount of RPS Attributes related
to such energy generation. West Enfield sold its 2003 RPS Attributes pursuant to
the   agreement  to  sell  RPS   Attributes   described   in  Item   1(c)(2)(i).
Notwithstanding such agreement, the Indeck Jonesboro facility did not operate in
2003  because  it needs  both to have  certain  repairs  made to it to and parts
replaced  that were  taken and used in  Indeck's  West  Enfield  facility.  Such
repairs are being made and replacement parts purchased and the Trust and Power V
anticipate that the Indeck Jonesboro  facility will be fully operation in May of
2004.

     Despite the ability to produce and sell both energy and RPS Attributes, the
availability  of fuel remains an issue for Indeck  Maine.  The fuel used by both
the West Enfield and Jonesboro  facilities is essentially the by-products of the
forestry  industry that generally  does not use the tree limbs,  tops and stumps
left after a tree has been harvested to use either as lumber or for paper. Trees
generally are not harvested only to be used as fuel in a biomass fueled electric
facility and, as a result,  Indeck  Maine's  ability to obtain fuel depends to a
large  degree  on the  activities  of the pulp and paper  industry  in Maine and
whether they are actively  harvesting trees and the nature of and need for their
supply  of wood.  As a result  of the  recent  economics  of the pulp and  paper
industry,  many paper producers let their inventory of wood  deteriorate to very
low levels.  In addition,  entities that  previously had "chipped" the tree tops
and limbs for use as  biomass  fuel  have gone out of  business  or on to pursue
other things.  However,  recently,  economics have  seemingly  improved and many
paper producers (who  incidentally  own the land upon which such trees are grown
and  harvested)  are not only  harvesting  as much  wood as  possible  for their
operations but are also taking the parts of the trees that would otherwise go to
the Maine Biomass  Projects.  In addition,  there is now a shortage of people to
"chip" the tree tops, limbs and stumps,  although there is an abundance of trees
to Maine  that can be used for not only the  paper  mills  but also for  biomass
fuel, if it could be harvested  and chipped.  In any event,  RPM is  continually
working to improve  the supply of  biomass  fuel to the Maine  Biomass  Projects
including  obtaining  fuel from Canada and other  places.  In  addition,  RPM is
investigating  the  possibility  of entering  the "tree  chipping"  business and
procuring  rights to a certain amount of acreage in an attempt to provide a more
secure and reliable flow of a percentage of the needed fuel supply.  There is no
guarantee  that RPM can  accomplish  this and the  likelihood is that  procuring
sufficient  supplies of biomass fuel will  continue to be, as it has been in the
past, a constant management issue.

(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  of  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  Santee  River  Facility  was  sold  in  bankruptcy  for  approximately
$3,500,000;  $2,400,000  in cash and  $1,000,000  in a note. A large part of the
proceeds from the sale  transaction went to pay the  administrative  expenses of
the bankruptcy proceeding. Ultimately, the Trust received only $100,000 in 2002.

(3) Project Management and 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 electric 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 highest in the spring and fall.

         (ii)  Maine Biomass plants

     The Maine Biomass  Projects burn whole-tree  wood chips.  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 or to
the ISO.  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 have been and may in the future 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.

(iii   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
                                      2003           2002           2001
New England Power Company
  (Providence Project)                79.6%          90.8%          85.5%

     The financial  statements of the Maine Hydro Projects and the Maine Biomass
Projects 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.

     In order to operate, 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 but are still pending.  Changes to the
six other,  unlicensed  Projects (which are currently exempt from licensing) may
trigger a requirement for FERC licensing.

(4) Trends in the Electric Utility and Independent Power Industries

     The Trust is somewhat  insulated from the recent turmoil that has enveloped
the  electric  energy  industry  during  the  past  several  years  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, the Trust Maine Biomass Plants are totally
at the mercy of the  energy  market,  but have been  provided  some  substantial
support  as a result of the  adopting  of  renewable  portfolio  regulations  in
Massachusetts.

     The adoption of the RPS Regulations in  Massachusetts  is indicative of the
significant  activity  and  movement  in the  industry,  as well as at state and
federal  government,  to increase the amount of renewable power that is supplied
to utilities and distribution  companies that serve retail end-use  customers in
various  states.  For  example,   and  as  described  above,  in  Massachusetts,
legislation  and  regulations  have been passed  requiring such retail  electric
suppliers to have in their electric portfolio one (1%) "new renewable power" for
2003. This renewable generation percentage requirement increases each year until
the  renewable  generation  amount  equals  nine (9%)  percent.  In  addition to
Massachusetts,  New Jersey, Nevada, and California have passed similar renewable
portfolio standards ("RPS") and Connecticut is considering an RPS of its own.

     Notwithstanding  the  development  of a  renewable  energy  market  in many
states,  the general  trends in the electric  power  industry have  continued to
reflect an attitude  of caution and  restraint.  Throughout  the United  States,
memories of the California energy crises,  Enron Corp.s bankruptcy,  proceedings
before the Federal  Energy  Regulatory  Commission  ("FERC")  regarding  certain
questionable  practices of other energy producers and marketers,  as well as the
generally  poor  U.S.  and  world  economy,  have  led  many to call  for a more
regulated  electric  industry,  with strict  reporting  requirements and cost of
service   regulation.   However,   many   legislators,   regulators  and  market
participants have not disavowed deregulation.

(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.

(6) Regulatory Matters.

     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.  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  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.

(iii) Potential Legislation and Regulation.

     All  federal,  state  and local  laws and  regulations,  including  but not
limited to PURPA,  the Holding Company Act, the 1992 Energy Act and the FPA, are
subject to amendment or repeal.  Future legislation and regulation is uncertain,
and could have material effects on the Trust.

(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     2078      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.

     On January 28, 2004, the Maine Hydro  Projects  filed a Verified  Complaint
for Equitable Relief against CHI, its parent company,  Enel, an Italian utility,
and certain of its officers,  employees and  affiliates in the Superior Court of
Kennebec  County,  Maine.  The Maine Hydro  Projects are seeking relief from the
court related to a long-term  fraudulent  scheme  perpetrated  by the defendants
See, above Item 1(c)(2)(iii).

Item 4.  Submission of Matters to a Vote of Security Holders.

         None.

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.

(b) Record Holders.

     As of the date of this  Form  10-K,  there  are  1,050  record  holders  of
Investor Shares.

(c)  Dividends

The Trust made distributions as follows for the years ended December 31, 2003
 and 2002:
                                          Year ended December 31,
                                            2003          2002
Total distributions to Investors          $1,430,404    $476,802
Distributions per Investor Share          $    3,000    $  1,000
Distributions to Managing Shareholder     $   14,449    $  4,816

     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 than accounting income to Investors.


Item 6.  Selected Financial Data.

     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,
                     2003        2002         2001       2000       1999

Sales             $9,073,524 $8,028,448  $8,101,624  $7,833,572 $7,548,229
Net loss            (205,801)(1,374,325) (1,964,120) (5,120,256)  (743,977)
                                                          (A)
Net assets
(shareholders'
  equity)          17,308,897 18,959,551 20,815,494  22,779,614  28,381,288
Investments in
 Plant and
 Equipment (net
 of depreciation)  10,444,035 11,304,567 12,116,141  12,912,980  13,831,689
Investment
 in Power
 Contract(net
 of
 amortization)      4,056,614  4,612,483  5,168,352   5,724,221   6,280,090
Total assets       26,030,774 27,633,401 30,382,545  33,254,452  39,455,324
Long-term
obligations                --    867,223  1,822,425   2,690,523   3,479,460
Per Share of
Trust Interest:
 Total Revenues       19,027      16,835     16,989      16,426      15,828
Net loss                (432)     (2,882)    (4,119)    (10,737)     (1,560)
                                                           (A)
Net asset value       36,296      39,757      43,649      47,767      59,514
Distributions
 to Investors          3,000       1,000          --       1,000       3,900

(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 sells
electricity to the New England ISO on a month-to-month basis.

     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, 2003 compared to the year ended December 31, 2002.

     Total revenue  increased  $1,046,000 or 13%, to $9,074,000 in 2003 compared
to $8,028,000 in 2002. The increase in revenue is a result of the failure of one
of the Providence  Project's engines in 2002,  partially offset by a decrease in
the 2003 revenues from the California  Pumping projects due to the rainy weather
experienced  in Southern  California and the reduced rates charged to customers.
In addition, the Providence Project recorded revenue of $772,000 in 2003 for the
transfer of renewable energy credits.

     Gross profit,  which  represents  total revenues  reduced by cost of sales,
increased  by  $932,000,  or 59%, to  $2,521,000  in 2003 from  $1,589,000.  The
increase in gross profit is the result of the  $772,000 in  renewable  attribute
revenue  received  in 2003  and the  increase  in  Providence  power  generation
revenue.

     General  and  administrative   expenses  increased  $92,000,   or  10%,  to
$1,013,000 in 2003 from $921,000 in 2002.  The increase  primarily  reflects the
increase in professional fees incurred in 2003.

     The  decrease in the  management  fee from  $624,000 in 2002 to $569,000 in
2003 reflects the lower net assets of the Trust.

     The Trust  recognized  $197,000  of other  operating  income in 2002,  as a
result of a business  interruption  insurance  claim submitted by the Providence
Project.  In 2003, the Trust recorded  $163,000 of other  operating  income as a
result of the Providence Project submitting an insurance claim for the renewable
attributes revenues it lost while experiencing an engine failure in 2002.

     The Trust recorded income from operations of $1,103,000 in 2003 compared to
$240,000 in 2002, an increase of $863,000.  The increase is primarily due to the
increase in gross profit.

     The Trust recorded  equity income of $174,000 from the Maine Hydro Projects
in 2003,  an increase of $298,000  from the equity loss of $124,000  recorded in
2002.  The  increase in income is  attributable  to the increase in rainfall and
river flows in 2003.

     The  Trust's  equity  loss  from the  Maine  Biomass  Projects  in 2003 was
$727,000  compared  to  $1,259,000  in 2002.  The  decrease  in  equity  loss is
attributable to the increase in renewable  energy  attributes  revenue the Maine
Biomass Projects received in 2003.

     The Trust received $216,000 of other operating income in 2002. The proceeds
are from the  liquidation  of the Santee River Rubber  Company,  which filed for
bankruptcy  in 2000,  and the sale of equipment in storage,  which had been held
for resale.

     The Trust's net loss decreased $1,168,000, or 85%, to $206,000 in 2003 from
$1,374,000 in 2002 primarily  reflecting the increase in operating  income,  the
increase in equity income from the Maine Hydro  Projects and the decrease in the
equity loss from the Maine Biomass Projects.

The year ended December 31, 2002 compared to the year ended December 31, 2001.

     Total revenues of $8,028,000 in 2002 were comparable to 2001 total revenues
of $8,102,000.

     Gross profit,  which  represents  total revenues  reduced by cost of sales,
decreased by $93,000,  or 6%, to $1,589,000 in 2002 from $1,682,000 in 2001. The
decrease in gross  profit  reflects the slight  decrease in revenues,  partially
offset by higher maintenance costs at the Providence Project.

     General and administrative expenses decreased $258,000, or 22%, to $921,000
in 2002 from $1,179,000 in 2001. The decrease  primarily  reflects the reduction
in professional fees incurred in 2002.

     The  decrease in the  management  fee from  $761,000 in 2001 to $624,000 in
2002 reflects the lower net assets of the Trust.

     The Trust  recognized  $197,000 of other operating  income as a result of a
business interruption insurance claim submitted by the Providence Project.

     The Trust  recorded a loss from  operations of $259,000 in 2001 compared to
income from  operations  of $240,000 in 2002, a change of  $499,000.  The change
reflects the higher management fees and general and  administrative  expenses in
2001,  in addition to the other  operating  income  received in 2002,  partially
offset by the decrease in gross margin in 2002.

     The Trust recorded an equity loss of $124,000 from the Maine Hydro Projects
in 2002,  a decrease  of $239,000  from the equity loss of $363,000  recorded in
2001.   Although  the  Maine  Hydro  Projects   experienced  drought  conditions
throughout much of 2002,  resulting in the current year loss, rainfall and river
flows were greater than in 2001.

     The  Trust's  equity  loss  from the  Maine  Biomass  Projects  in 2002 was
$1,259,000  compared  $904,000 in 2001.  The equity loss  recognized  in 2002 is
primarily  due to the higher  maintenance  fees incurred as a result of the West
Enfield  plant  operating  under a normal full time  schedule,  as well as lower
capacity  revenues  received by the West  Enfield and  Jonesboro  plants.  As an
offset to the higher  maintenance  fees and lower  capacity  revenues,  the West
Enfield plant recorded  $2,008,000 of renewable energy attributes  revenue based
on its recent qualification under the RPS Regulations.

     The Trust received $216,000 of other operating income in 2002. The proceeds
are from the  liquidation  of the Santee River Rubber  Company,  which filed for
bankruptcy  in 2000,  and the sale of equipment in storage,  which had been held
for resale.

     The Trust's net loss decreased $590,000, or 30%, to $1,374,000 in 2002 from
$1,964,000 in 2001 primarily reflecting the increase in operating income.

Liquidity and Capital Resources

     In 2003 and 2002 the Trust's operating  activities generated $3,503,000 and
$390,000 of cash,  respectively.  The increase in cash flow is primarily  due to
the decrease in net loss and accounts receivable.

     In 2003 the Trust's  investing  activities  provided $298,000 compared to a
cash  usage  of  $25,000  in 2002.  The  increase  is  primarily  due to  higher
distributions from the Maine Hydro Projects in 2003.

     Cash used by  financing  activities  were  $3,084,000  in 2003  compared to
$1,361,000  in 2002,  an  increase of  $1,723,000.  The  increase  is  primarily
attributable to the $676,000 of distributions  to the minority  interest in 2003
and the $1,445,000 of distributions  paid to the shareholders in 2003. The Trust
made  distributions  of $482,000 to its  shareholders in 2002. The Trust did not
make distributions to the minority interest in 2002.

     On June 26, 2003,  the Managing  Shareholder  of the Trust,  entered into a
$5,000,0000 Revolving Credit and Security Agreement with Wachovia Bank, National
Association.  The agreement allows the Managing  Shareholder to obtain loans and
letters of credit for the benefit of the trusts and funds that it  manages.  The
agreement  expires  on June  30,  2004.  On  February  20,  2004,  the  Managing
Shareholder  and Wachovia  Bank amended the agreement  increasing  the amount to
$6,000,000 and extending the date of expiration to June 30, 2005. As part of the
agreement,  the Trust agreed to limitations on its ability to incur indebtedness
and liens and make guarantees.

     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  Managing
Shareholder's line of credit facility.  The letter of credit expires in December
2004 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:

            2004     $867,000


     On February 13, 2004 the  Providence  Project made a payment of $813,257 to
pay off its remaining debt. The final payment consisted of cash and the transfer
of the balance in the  Providence  Projects'  debt  reserve fund at February 13,
2004.

     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
2003  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, 2003
                       Expected Maturity Date
                             2004
                           (U.S. $)

Bank Deposits and Certificates of Deposit     $ 772,000
Average interest rate                             1.04%



Item 8.  Financial Statements and Supplementary Data.

A. Index to Consolidated Financial Statements

Report of Independent Accountants                      F-2
Report of Independent Accountants                      F-3
Consolidated Balance Sheets at December 31,
  2003 and 2002                                        F-4
Consolidated Statements of Operations for the
  three years ended December 31, 2003                  F-5
Consolidated Statements of Changes in Shareholders'
 Equity for the three years ended December 31, 2003    F-6
Consolidated Statements of Cash Flows for the three
  years ended December 31, 2003                        F-7
Notes to Consolidated Financial Statements             F-8 to F-19

Financial Statements for Maine Hydro Projects
Financial Statements for Maine Biomass Projects



                      Ridgewood Electric Power Trust IV

                        Consolidated Financial Statements

                        December 31, 2003, 2002 and 2001





                        Report of Independent Accountants


Managing Shareholder and Shareholders'
Ridgewood Electric Power Trust IV



We have  audited  the  accompanying  consolidated  balance  sheet  of  Ridgewood
Electric Power Trust IV and  subsidiaries  (the "Trust") as of December 31, 2003
and the related consolidated  statement of operations,  changes in shareholders'
equity  and cash flows for the year then  ended.  These  consolidated  financial
statements are the responsibility of the Trust's management.  Our responsibility
is to express an opinion on these consolidated financial statements based on our
audit.

We conducted our audit in accordance with auditing standards  generally accepted
in the  United  States of  America.  Those  standards  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.  An audit also includes assessing the accounting principles used and
significant  estimates  made by  management,  as well as evaluating  the overall
financial  statement  presentation.   We  believe  that  our  audit  provides  a
reasonable basis for our opinion.

In our opinion, the consolidated  financial statements referred to above present
fairly, in all material  respects,  the financial position of Ridgewood Electric
Power Trust IV and  subsidiaries  as of December  31,  2003,  and the results of
their  operations  and their cash flows for the year ended  December 31, 2003 in
conformity with accounting principles generally accepted in the United States of
America.






/s/ Perelson Weiner, LLP

New York, NY
March 26, 2004







                        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, 2002,  and the results of their  operations and their cash flows for each of
the two  years in the  period  ended  December  31,  2002,  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.



/s/ PricewaterhouseCoopers LLP
Florham Park, NJ
April 3, 2003





Ridgewood Electric Power Trust IV
Consolidated Balance Sheets
- --------------------------------------------------------------------------------

                                              December 31,
                                      ----------------------------
                                          2003            2002
                                      ------------    ------------
Assets:
Cash and cash equivalents .........   $    771,561    $     54,637
Debt reserve fund .................        756,928            --
Accounts receivable ...............        939,603       1,268,293
Due from affiliates ...............        715,405         267,586
Insurance claim receivable ........           --           258,900
Other assets ......................         76,817          90,285
                                      ------------    ------------
       Total current assets .......      3,260,314       1,939,701

Investments:
Maine Hydro Projects ..............      3,976,612       4,405,278
Maine Biomass Projects ............      3,469,735       3,896,576

Plant and equipment ...............     16,944,682      16,939,368
Accumulated depreciation ..........     (6,500,647)     (5,634,801)
                                      ------------    ------------
                                        10,444,035      11,304,567
                                      ------------    ------------

Electric power sales contract .....      8,338,040       8,338,040
Accumulated amortization ..........     (4,281,426)     (3,725,557)
                                      ------------    ------------
                                         4,056,614       4,612,483
                                      ------------    ------------

Spare parts inventory .............        823,464         724,615
Debt reserve fund .................           --           749,821
                                      ------------    ------------
        Total assets ..............   $ 26,030,774    $ 27,633,041
                                      ------------    ------------
Liabilities and
  Shareholders' Equity:
Liabilities:
Current maturities of
      long-term debt ..............   $    867,223    $    955,202
Accounts payable
    and accrued expenses ..........        494,922         182,724
Accrued fuel expense ..............         83,948         163,665
Due to affiliates .................      1,606,136         787,492
                                      ------------    ------------
         Total current liabilities       3,052,229       2,089,083
Loan payable,
    less current portion ..........           --           867,223
Minority interest in
   the Providence Project .........      5,669,648       5,717,184

Commitments and contingencies

Shareholders' Equity:
Shareholders' equity
  (476.8875 investor shares
   issued and outstanding) ........     17,540,875      19,175,022
Managing shareholder's
   accumulated deficit
    (1 management share
   issued and outstanding) ........       (231,978)       (215,471)
                                      ------------    ------------
         Total shareholders' equity     17,308,897      18,959,551
                                      ------------    ------------
         Total liabilities and
           shareholders' equity ...   $ 26,030,774    $ 27,633,041
                                      ------------    ------------

        See accompanying notes to the consolidated financial statements.




Ridgewood Electric Power Trust IV
Consolidated Statements of Operations
- --------------------------------------------------------------------------------

                                           Year Ended December 31,
                                 ------------------------------------------
                                     2003           2002           2001
                                 ------------    -----------    -----------

Power generation revenue .....   $ 7,747,390    $ 7,476,004    $ 7,554,624
Renewable attribute revenue ..       772,370            ---            ---
Sublease income ..............       553,764        552,444        547,000
                                 ------------    -----------    -----------
         Total revenue .......     9,073,524      8,028,448      8,101,624

Cost of sales, including
   depreciation and
   amortization of $1,421,715,
    $1,416,682 and $1,421,689
    in 2003, 2002 and 2001 ...     6,552,402      6,439,761      6,420,085
                                 ------------    -----------    -----------
Gross profit .................     2,521,122      1,588,687      1,681,539
                                 ------------    -----------    -----------
General and
  administrative expenses ....     1,012,787        921,354      1,179,010
Management fee paid
 to the managing shareholder .       568,728        624,468        761,266
Other operating income .......      (162,991)      (197,284)           ---
                                 ------------    -----------    -----------
     Total other
       operating expenses ....     1,418,524      1,348,538      1,940,276
                                 ------------    -----------    -----------
Income (loss)
   from operations ...........     1,102,598        240,149       (258,737)
                                 ------------    -----------    -----------

Other income (expense):
   Interest income ...........         9,701         17,137         63,715
   Interest expense ..........      (129,829)      (224,811)      (355,802)
   Other income
    (expense), net ...........        (6,780)       216,401            ---
   Income (loss) from
     Maine Hydro Projects ....       174,171       (124,496)      (362,509)
   Loss from Maine
     Biomass Projects ........      (726,840)    (1,259,415)      (904,297)
                                 ------------    -----------    -----------
     Total other income
        (expense), net .......      (679,577)    (1,375,184)    (1,558,893)
                                 ------------    -----------    -----------
Income (loss)
   before minority interest ..       423,021     (1,135,035)    (1,817,630)

Minority interest
   in the earnings of the
   Providence Project ........      (628,822)      (239,290)      (146,490)
                                 ------------    -----------    -----------
Net loss .....................   $  (205,801)   $(1,374,325)   $(1,964,120)
                                 ------------    -----------    -----------







        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, 2003, 2002 and 2001
- --------------------------------------------------------------------------------

                                          Managing
                        Shareholders     Shareholder       Total
                        ------------    ------------    ------------
Shareholders' equity
  (deficit),
 January 1, 2001 ...   $ 22,956,885    $   (177,271)   $ 22,779,614

Net loss
   for the year ....     (1,944,479)        (19,641)     (1,964,120)
                        ------------    ------------    ------------
Shareholders' equity
  (deficit),
 December 31, 2001 .     21,012,406        (196,912)     20,815,494

Cash distributions .       (476,802)         (4,816)       (481,618)

Net loss
  for the year .....     (1,360,582)        (13,743)     (1,374,325)
                        ------------    ------------    ------------
Shareholders' equity
  (deficit),
 December 31, 2002 .     19,175,022        (215,471)     18,959,551

Cash distributions .     (1,430,404)        (14,449)     (1,444,853)

Net loss
 for the year ......       (203,743)         (2,058)       (205,801)
                        ------------    ------------    ------------
Shareholders' equity
  (deficit),
 December 31, 2003 .   $ 17,540,875    $   (231,978)   $ 17,308,897
                        ------------    ------------    ------------
















        See accompanying notes to the consolidated financial statements.






Ridgewood Electric Power Trust IV
Consolidated Statements of Cash Flows
- --------------------------------------------------------------------------------

                                             Year Ended December 31,
                                    -----------------------------------------
                                        2003           2002           2001
                                    -----------    -----------    -----------
Cash flows from
    operating activities:
     Net loss ...................   $  (205,801)   $(1,374,325)   $(1,964,120)
                                    -----------    -----------    -----------
     Adjustments to reconcile
      net loss to net cash
      flows from operating
         activities:
     Depreciation and
        amortization ............     1,421,715      1,416,682      1,421,689
     Minority interest
      in earnings of the
      Providence Project ........       628,822        239,290        146,490
     Loss from unconsolidated
       Maine Biomass
        Projects ................       726,840      1,259,415        904,297
     (Income) loss from
         unconsolidated Maine
         Hydro Projects .........      (174,171)       124,496        362,509
     Changes in assets
         and liabilities:
       Decrease (increase)
          in accounts receivable,
            trade ...............       328,690       (643,541)        43,597
       (Increase) decrease
           in spare parts
           inventory ............       (98,849)       (53,846)        18,215
       Decrease (increase)
          in insurance claim
          receivable and
         other assets ...........       272,368       (295,525)         6,738
       Increase (decrease)
         in accounts payable and
         accrued  expenses ......       312,198        (39,809)       (16,420)
       (Decrease) increase
       in accrued fuel expense ..       (79,717)         2,695          9,098
       (Increase) decrease
         in due to/from
          affiliates, net .......       370,825       (245,225)      (151,287)
                                    -----------    -----------    -----------
         Total adjustments ......     3,708,721      1,764,632      2,744,926
                                    -----------    -----------    -----------
         Net cash provided
           by operating
           activities ...........     3,502,920        390,307        780,806
                                    -----------    -----------    -----------
Cash flows from
   investing activities:
     Investment in
       Maine Biomass Projects ...      (300,000)      (325,000)      (250,000)
     Distributions from
       Maine Hydro Projects .....       602,837        349,242        105,424
     Capital expenditures .......        (5,314)       (49,239)       (69,071)
                                    -----------    -----------    -----------
         Net cash provided by
          (used in) investing
           activities ...........       297,523        (24,997)      (213,647)
                                    -----------    -----------    -----------
Cash flows from
    financing activities:
     Cash distributions
       to shareholders ..........    (1,444,853)      (481,618)          --
     Payments to reduce
        long-term debt ..........      (955,202)      (868,098)      (788,937)
     Increase in
       debt reserve fund ........        (7,107)       (11,595)       (27,713)
     Cash distributions
       to minority interest .....      (676,357)          --         (356,732)
                                    -----------    -----------    -----------
         Net cash used in
          financing activities ..    (3,083,519)    (1,361,311)    (1,173,382)
                                    -----------    -----------    -----------
Net increase (decrease)
    in cash and cash
     equivalents ................       716,924       (996,001)      (606,223)
Cash and cash equivalents,
      beginning of year .........        54,637      1,050,638      1,656,861
                                    -----------    -----------    -----------
Cash and cash equivalents,
      end of year ...............   $   771,561    $    54,637    $ 1,050,638
                                    -----------    -----------    -----------






        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.  The managing  shareholder  of the Trust is
Ridgewood  Renewable Power LLC, 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 include cogeneration facilities,  which produce both
electricity and heat energy and other power plants that use various fuel sources
(except  nuclear).  The power plants sell electricity  and, in some cases,  heat
energy to utilities and industrial users under long-term contracts.

Christiana  Bank & Trust Company,  a Delaware  trust  company,  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  operating  results of the
affiliates is included in the Consolidated Statements of Operations.

Use of estimates
The  preparation  of  consolidated   financial  statements  in  accordance  with
accounting  principles  generally  accepted  in the  United  States of  America,
requires  the Trust to make  estimates  and  judgments  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  judgments  about
the carrying values of assets and liabilities that are not readily apparent from
other sources. Actual results may differ from these estimates.

New Accounting Standards and Disclosures

SFAS 143
In June 2001, the Financial Accounting Standards Board ("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 adopted SFAS 143 effective  January 1,
2003, with no material impact on the consolidated financial statements.


SFAS 145
In April 2002, the FASB issued SFAS No. 145,  Rescission of FASB  Statements No.
4, 44, and 64,  Amendment of FASB  Statement No. 13, and  Technical  Correction.
SFAS No. 145 eliminates extraordinary accounting treatment for reporting gain or
loss  on  debt   extinguishment,   and  amends  other   existing   authoritative
pronouncements  to make various  technical  corrections,  clarify  meanings,  or
describe their applicability  under changed  conditions.  The Trust adopted SFAS
145  effective  January 1, 2003,  with no  material  impact on the  consolidated
financial statements.

SFAS 146
In June 2002, the FASB issued SFAS No. 146, Accounting for Costs Associated with
Exit or Disposal  Activities.  SFAS No. 146 requires  recording costs associated
with exit or disposal  activities at their fair values when a liability has been
incurred. The Trust adopted SFAS 146 effective January 1, 2003, with no material
impact on the consolidated financial statements.

FIN 45
In  November  2002,  the FASB  issued  FASB  Interpretation  No. 45 ("FIN  45"),
"Guarantor's  Accounting and Disclosure  Requirements for Guarantees,  Including
Indirect  Guarantees  and  Indebtedness  of Others."  FIN 45  elaborates  on the
disclosures  to be made by the  guarantor  in its interim  and annual  financial
statements about its obligations under certain guarantees that it has issued. It
also requires  that a guarantor  recognize,  at the inception of a guarantee,  a
liability  for the fair  value  of the  obligation  undertaken  in  issuing  the
guarantee.   The  initial   recognition  and  measurement   provisions  of  this
interpretation  are  applicable on a prospective  basis to guarantees  issued or
modified  after  December  31,  2002;  while the  provisions  of the  disclosure
requirements are effective for financial statements of interim or annual reports
ending after December 15, 2002. The Trust adopted FIN 45 with no material impact
to the consolidated financial statements.

FIN 46
In December 2003, the FASB issued FASB  Interpretation No. 46, (Revised December
2003) "Consolidation of Variable Interest Entities" ("FIN 46") which changes the
criteria  by which one  company  includes  another  entity  in its  consolidated
financial  statements.  FIN  46  requires  a  variable  interest  entity  to  be
consolidated  by a company if that  company is subject to a majority of the risk
of loss from the variable interest entity's  activities or entitled to receive a
majority  of  the  entity's   residual   returns  or  both.  The   consolidation
requirements of FIN 46 apply  immediately to variable  interest entities created
after December 31, 2003, and apply in the first fiscal period ending after March
15, 2004, for variable  interest  entities created prior to January 1, 2004. The
Trust adopted the disclosure  provisions of FIN 46 effective  December 31, 2002,
with no material impact to the consolidated financial statements. The Trust will
implement  the  full  provisions  of FIN 46  effective  January  1,  2004 and is
evaluating the effect, if any, on the impact to the 2004 consolidated  financial
statements.

SFAS 149
In April 2003,  the FASB issued SFAS No. 149,  "Amendment  of  Statement  133 on
Derivative  Instruments  and  Hedging  Activities."  SFAS  No.  149  amends  and
clarifies  the  accounting  for  derivative   instruments,   including   certain
derivative  instruments embedded in other contracts,  and for hedging activities
under  SFAS  No.  133,  "Accounting  for  Derivative   Instruments  and  Hedging
Activities."  SFAS No. 149 is generally  effective for contracts entered into or
modified after June 30, 2003 and for hedging relationships designated after June
30, 2003.  The Trust adopted SFAS 149 effective  July 1, 2003,  with no material
impact on the consolidated financial statements.

SFAS 150
In May 2003,  the FASB  issued SFAS No. 150,  Accounting  for Certain  Financial
Instruments with  Characteristics  of both Liabilities and Equity.  SFAS No. 150
establishes   standards  for   classifying  and  measuring   certain   financial
instruments  with  characteristics  of both  liabilities  and equity.  The Trust
adopted  SFAS  150  effective  July 1,  2003,  with no  material  impact  on the
consolidated financial statements.


Significant Account Policies

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.
Cash  balances  with banks as of December 31,  2003,  exceed  insured  limits by
approximately $1,260,000.

Trade receivables
Trade  receivables  are recorded at invoice price and do not bear  interest.  No
allowance  for bad debt expense was  provided  based upon  historical  write-off
experience,  evaluation of customer  credit  condition and the general  economic
status of the customer.

Impairment of Long-Lived Assets and Intangibles
In accordance with the provisions of SFAS No. 144, 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 years at
December 31, 2003 and 2002, respectively.  During 2003, 2002 and 2001, the Trust
recorded depreciation expense of $865,846, $860,813 and $865,820, 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 2003, 2002
and 2001, the Trust recorded amortization expense of $555,869 each year.

Spare Parts
Spare parts  inventory,  consisting of engine parts,  are stated at the lower of
cost or market, with cost being determined on the first-in, first-out method.

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.

Renewable  attribute revenue is derived from the sale of the renewable portfolio
standard attributes ("RPS Attributes").  Qualified renewable electric generation
facilities produce RPS Attributes when they generate electricity. RPS Attributes
have  various  classes,  with each  class  assigned  a limited  life.  Renewable
attribute  revenue is recorded in the month the  attributes  are produced as the
Trust  has  substantially  completed  its  obligations  for  entitled  benefits,
represented by the underlying generation of power within specific  environmental
requirements.

Interest income is recorded when earned.

Supplemental cash flow  information
Total interest paid during the years ended December 31, 2003,  2002 and 2001 was
$129,829, $220,758 and $299,919, respectively.

Significant Customers and Suppliers
During 2003,  2002 and 2001,  the Trust's  largest  customer,  New England Power
Corporation  ("NEP"),  accounted  for 80%,  91% and 86%,  respectively  of total
revenues  respectively.  During 2003, 2002 and 2001, the Trust purchased 100% of
the Providence Project's gas supply from one supplier.

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. At December 31,
2003 and  2002,  the  Trust's  net  assets  had a tax basis of  $21,620,973  and
$23,944,896, respectively.

Reclassification
Certain items in previously issued consolidated  financial  statements have been
reclassified for comparative purposes. This had no effect on income or loss.

3. Projects

Ridgewood Providence Power Partners, L.P. (known as the 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 13.8  megawatt  capacity
electrical  generating  station,  located at the Central  Landfill in  Johnston,
Rhode  Island.  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,  the Providence  Project assumed the obligation to repay the remaining
principal  outstanding of $6,310,404 on the senior  collateralized  non-recourse
notes payable.  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).

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.

In 1997,  Massachusetts  enacted  the  Electric  Restructuring  Act of 1997 (the
"Restructuring  Act").  Among other things,  the Restructuring Act requires that
all retail electricity suppliers in Massachusetts (i.e. those entities supplying
electric energy to retail end-use customers in Massachusetts) purchase a minimum
percentage of their electricity supplies from qualified new renewable generation
units  powered  by one of several  renewable  fuels,  such as solar,  biomass or
landfill.  Beginning in 2003, each such retail supplier must obtain at least one
(1%) percent of its supply from qualified new renewable  generation  units. Each
year  thereafter,  the requirement  increases  one-half of one percentage  point
until  2009,  when the  requirement  equals  four (4%)  percent  of each  retail
supplier's  sales  in  that  year.  Subsequent  to  2009,  the  increase  in the
percentage requirement will be determined and set by the DOER.

On  January  17,  2003,  the  Providence   Project   received  a  "Statement  of
Qualification"  from the  Massachusetts  Division of Energy  Resources  ("DOER")
pursuant to the renewable  portfolio standards ("RPS") adopted by Massachusetts.
Since the Providence Project has become qualified,  it is able to sell to retail
electric  suppliers the RPS Attributes  associated  with its electrical  energy.
Retail  electric  suppliers  need to purchase  RPS  Attributes  associated  with
renewable energy and not necessarily the energy itself. Thus,  electrical energy
and RPS Attributes are separable products and need not be sold or purchased as a
bundled product.  Retail electric  suppliers in Massachusetts  will then use the
purchase of such RPS Attributes to demonstrate compliance with the Restructuring
Act and RPS Regulations.

For the year ended December 31, 2003, the Providence  Project recorded Renewable
attribute revenue totaling $772,370.

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 2.4 megawatts of power.

Ridgewood Maine Hydro Partners, L.P. (known as the 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,  from a subsidiary of Enel North America,  Inc.  (formerly CHI
Energy,  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  Renewable Power LLC
is also the managing shareholder of 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 Enel North  America,
Inc. (the "Enel Subsidiary') under an Operation,  Maintenance and Administrative
Agreement  (the "OM&A  Agreement")  dated  December 23, 1996. The OM&A Agreement
requires the Enel Subsidiary to provide certain specified  services to the Maine
Hydro Projects. The Maine Hydro Projects pay the Enel Subsidiary a fixed fee for
certain  administration and management  services and pays for certain operation,
maintenance  and other  services at specified  hourly  rates for hours  actually
worked by Enel Subsidiary employees.  The Maine Hydro Projects also pay the Enel
Subsidiary  for  out-of-pocket  expenses  incurred in  performing  the  services
specified in the OM&A Agreement.

The fixed fee for  administration  and  management  services is adjusted on June
30th of each year for  inflation.  The Maine Hydro Projects  recorded  $356,754,
$351,162  and $343,704 of expense for  administration  and  management  services
under this  arrangement  during the periods  ended  December 31, 2003,  2002 and
2001,  respectively.  The Maine  Hydro  Projects  also are  subject to 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.  No incentive fee was
paid  during the  periods  ended  December  31,  2003,  2002 and 2001.  The OM&A
Agreement has a five-year  term expiring on June 30, 2006 and can be renewed for
one additional five-year term by mutual consent.

On January 28, 2004,  the Maine Hydro  Projects  filed a Verified  Complaint for
Equitable  Relief  against  the Enel  Subsidiary  and  certain of its  officers,
employees and affiliates in the Superior Court of Kennebec  County,  Maine.  The
Maine Hydro  Projects are seeking  relief from the court  related to a long-term
fraudulent scheme perpetrated by the defendants to (a) bill for time not worked,
(b) overbill for time actually  worked,  (c) bill at incorrect rates, (d) charge
for services and items that were not  provided,  and (e) charge for services and
items not appropriately charged to the Maine Hydro Projects.

The Maine Hydro  Projects  are  seeking,  among other  things,  for the court to
preliminary  and  permanently  enjoin the defendants from operating or otherwise
occupying  or  possessing  the Maine  Hydro  Projects,  declaring  that the OM&A
Agreement is rescinded by virtue of the  defendants'  wrongful acts and awarding
the  Maine  Hydro  Projects  their  reasonable  costs,   expenses  and  fees  in
prosecuting the action.

At this time,  it is too early to  determine  what,  if any,  recovery the Maine
Hydro Projects might have as a result of this suit.

Summarized financial information for the Maine Hydro Projects is as follows:


Balance Sheets
                            December 31, 2003   December 31, 2002
                            -----------------   -----------------
Current assets .........        $1,342,096        $  957,499
Non-current assets .....         7,716,774         8,518,141
                                ----------        ----------
Total assets ...........        $9,058,870        $9,475,640
                                ----------        ----------

Current liabilities ....        $1,105,647        $  665,086
Partners' equity .......         7,953,223         8,810,554
                                ----------        ----------
Total liabilities
     and equity ........        $9,058,870        $9,475,640
                                ----------        ----------

Trust share ............        $3,976,612        $4,405,278
                                ----------        ----------



Statements of Operations
                              For the Year Ended December 31,
                         -----------------------------------------
                             2003           2002           2001
                         -----------    -----------    -----------

Revenue ..............   $ 3,504,496    $ 3,144,471    $ 2,311,346
                         -----------    -----------    -----------
Operating expenses ...     3,261,775      3,442,764      3,049,927
Other (income) expense      (105,620)       (49,302)       (13,563)
                         -----------    -----------    -----------
Total expenses .......     3,156,155      3,393,462      3,036,364
                         -----------    -----------    -----------
Net income (loss) ....   $   348,341    $  (248,991)   $  (725,018)
                         -----------    -----------    -----------

Trust share ..........   $   174,171    $  (124,496)   $  (362,509)
                         -----------    -----------    -----------

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.
The Maine Hydro  Projects  is  required  to maintain a standby  letter of credit
totaling $99,250 under the long-term power purchase agreement, which is provided
by and collateralized by Trust's managing shareholder's line of credit facility.

Indeck Maine Energy, L.L.C. (known as the 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. It is  management's  intent to
restart  the  Eastport  Project in the second  quarter  of 2004.  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 member. Any remaining  operating net cash flow is payable 25% to
the Trust and Trust V and 75% to the other Maine Biomass Project member.

In 2003,  2002 and 2001,  the Trust  loaned  $300,000,  $325,000  and  $250,000,
respectively,  to the Maine Biomass Projects.  The loan is in the form of demand
notes that bear  interest at 5% per annum.  The loans have been  included in the
carrying balance of the investment in the project.  Trust V made identical loans
to the Maine  Biomass  Projects.  The other Maine  Biomass  Project  member also
loaned  $600,000,  $650,000 and $500,000 to the Maine Biomass  Projects with the
same terms in 2003, 2002 and 2001, 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.

On July 8, 2002,  the Trust  received a "Statement  of  Qualification"  from the
Massachusetts  Division  of Energy  Resources  for the  Eastport  and  Penobscot
projects.  As is the case with the Providence  Project,  the Division found that
the Projects meet the eligibility requirements and therefore may market and sell
renewable attributes  associated with the electric generation of the Plants. For
the years ended December 31, 2003 and 2002, the Maine Biomass Projects  recorded
attribute revenue totaling $4,500,337 and $2,008,488, respectively.






Summarized financial information for the Maine Biomass Projects is as follows:

Balance Sheets
                                       December 31,
                                --------------------------
                                    2003           2002
                                -----------    -----------

Current assets ..............   $   586,645    $ 1,217,126
Non-current assets ..........     3,661,852      3,598,162
                                -----------    -----------
Total assets ................   $ 4,248,497    $ 4,815,288
                                -----------    -----------

Current liabilities .........     3,160,596      3,485,662
Notes payable to members ....     8,301,000      7,101,000
Members' deficit ............    (7,213,099)    (5,771,374)
                                -----------    -----------
Total liabilities and deficit   $ 4,248,497    $ 4,815,288
                                -----------    -----------

Trust share .................   $ 3,469,735    $ 3,896,576
                                -----------    -----------


Statement of Operations

                        For the Year Ended December 31,
                 --------------------------------------------
                     2003            2002            2001
                 ------------    ------------    ------------
Revenue ......   $  9,593,035    $  7,246,435    $  5,587,507
                 ------------    ------------    ------------
Cost of
  sales ......     10,332,348       9,080,905       6,913,336
Other
  expenses ...        702,412         636,524         557,671
                 ------------    ------------    ------------
Total
    expenses .     11,034,760       9,717,429       7,471,007
                 ------------    ------------    ------------
Net loss .....   $ (1,441,725)   $ (2,470,994)   $ (1,883,500)
                 ------------    ------------    ------------

Trust share ..   $   (726,840)   $ (1,259,415)   $   (904,297)
                 ------------    ------------    ------------


4. Long-Term Debt

Following is a summary of long-term debt at December 31, 2003 and 2002:

                                         2003           2002
                                     -----------    -----------
Senior collateralized
  non-recourse notes payable ....   $   867,223    $ 1,822,425
Less - Current maturity .........      (867,223)      (955,202)
                                     -----------    -----------
Total long-term debt ............   $      --      $   867,223
                                     -----------    -----------

The  collateralized  non-recourse  notes  are  due in  monthly  installments  of
$90,738,  including  interest  at 9.6%.  Although  the final  payment was due on
October 15, 2004, the Providence  Project made a payment of $813,257 on February
13, 2004 to pay off its remaining debt. The final payment  consisted of cash and
the transfer of the balance in the restricted cash debt reserve fund at February
13, 2004. The notes  provided 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,  2003,  2002 and 2001.  The notes  were
collateralized  by a leasehold  mortgage on the  Providence  Project's  landfill
lease agreements and substantially all of the assets of the Providence  Project.
The loan  agreement  also  provided  for a cash funded  debt  reserve  fund.  At
December 31, 2003 and 2002, the balance in the restricted cash debt reserve fund
was $756,928 and $749,821, respectively. Additions and reductions to the reserve
account are defined in the loan agreement.  The loan agreement contained various
covenants, including the maintenance of a specified debt service ratio.


5. Fair Value of Financial Instruments

At December 31, 2003 and 2002,  the carrying  value of the Trust's cash and cash
equivalents,  restricted  cash,  accounts  receivable  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

The Providence  Project is committed to sell all of the  electricity it produces
to New England  Power  Service  Company  ("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, 2003, 2002 and 2001,  sales revenue under the NEP Power
Purchase   Agreement   amounted  to  $7,226,823,   $6,791,676  and   $6,925,308,
respectively.

7. Landfill Lease and Sublease

The Providence Project 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 the Providence Project 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, 2003, 2002 and 2001 royalty expense relating to
the  RISWMC  lease   amounted  to   $1,069,192,   $1,003,182   and   $1,025,448,
respectively.  The royalty expense has been included in the cost of sales in the
Consolidated Statements of Operations.

The  Providence  Project  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 -  Effective  January 1, 2001,  Gasco is to pay the  Providence
Project an annual amount equal to the product of $44,833,  which is adjusted for
inflation  annually,  times the assumed output capacity of each engine generator
set in megawatts  installed and operated by the joint venture.  Income  recorded
under the  sublease  amounted to  $553,764,  $552,444 and $547,000 for the years
ended December 31, 2003, 2002 and 2001, respectively.

Fuel Expense - The  Providence  Project  agreed to purchase all the landfill gas
produced by Gasco and pay on a monthly basis  $.014788 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,  2003,  2002 and 2001
amounted to $992,711, $941,605 and $937,731, 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 prior years net asset
value of the Trust payable monthly upon the closing of the Trust.  For the years
ended December 31, 2003, 2002 and 2001, the Trust recorded an annual  management
fee  to  the  managing   shareholder   of  $568,728,   $624,468  and   $761,266,
respectively. For 2003 the Trust paid $270,353 of the 2003 management fee to the
managing shareholder and the remaining $298,375 has been accrued and included in
Accounts payable and accrued expenses.

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, 2003.

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  Power  Management LLC
("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,  2003,  2002  and  2001,  Ridgewood  Management  charged  the  (i)
Providence  Project  $451,626,   $570,159  and  $538,262,   respectively,   (ii)
California Pumping Project $19,698, $19,297 and $71,841, respectively, and (iii)
Maine Biomass Projects $253,632, $310,607 and $205,120, respectively. During the
periods ended  December 31, 2003,  2002 and 2001,  Ridgewood  Management did not
charge any amounts to the Maine Hydro Projects.

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.  At December 31, 2003
and 2002, the Trust had outstanding payables and receivables, with the following
affiliates:




                                          As of December 31,
                                   Due To                   Due From
                          -------------------------------------------------
                               2003         2002         2003         2002
                          -----------------------   -----------------------
Ridgewood Management ..   $   42,006   $  242,077   $     --     $     --
Trust III .............      569,463         --           --        266,895
Trust V ...............         --           --         71,000         --
Ridgewood Power .......      674,921      324,981         --           --
Maine Hydro ...........         --        199,687      644,405         --
Maine Biomass .........      298,309         --           --            691
Other affiliates ......       21,437       20,747         --           --
                          ----------   ----------   ----------   ----------
Total .................   $1,606,136   $  787,492   $  715,405   $  267,586
                          ==========   ==========   ==========   ==========


9. Insurance Claim

During the first quarter of 2002, the Providence Project experienced the failure
of one of its engines.  The project submitted a claim with its insurance carrier
for the  replacement  of the engine and lost profits as a result of the business
interruption it experienced. For the years ended December 31, 2003 and 2002, the
Trust had  recorded  claims of $162,991  and  $197,284,  respectively,  as other
operating  income.  The Trust received the proceeds from its insurance claims in
the first and third quarters of 2003.

10. Other Income

In 2002 the Trust  received  $100,000 from the  liquidation  of the Santee River
Rubber  Company,  which filed for bankruptcy in 2000, and $100,000 from the sale
of obsolete equipment from the California Pumping project. The proceeds received
have been  recorded  as other  income  in the 2002  consolidated  statements  of
operations.

11. Financial Information by Business Segment

The Trust's business  segments were determined based on similarities in economic
characteristics  and customer  base.  The Trust's  principal  business  segments
consist of wholesale and retail.

Common  services  shared by the business  segments are allocated on the basis of
identifiable  direct costs,  time records or in proportion to amount invested in
projects managed by Ridgewood Management.

The financial data for business segments are as follows:


                                     Wholesale
                      ---------------------------------------
                          2003          2002          2001
                      -----------   -----------   -----------
Revenue ...........   $ 8,552,957   $ 7,344,120   $ 7,472,308
Depreciation and
  amortization ....     1,359,033     1,354,476     1,349,003
Operating income ..     1,719,615       858,416       834,114
Total assets ......    17,780,418    18,649,850    19,786,395
Capital
  expenditures ....         5,314        44,239        45,104




                                      Retail
                      ---------------------------------------
                          2003          2002          2001
                      ---------     -----------   -----------

Revenue ...........   $ 520,567     $   684,328   $   629,316
Depreciation and
  amortization ....      62,682          62,206        72,686
Operating
  income (loss) ...     (11,949)        123,279        41,816
Total assets ......     320,111         355,701       404,749
Capital
   expenditures ...        --             5,000        23,967




                                      Corporate
                      ---------------------------------------
                          2003          2002          2001
                      ---------     -----------   -----------

Revenue ...........   $    --       $      --     $      --
Depreciation and
  amortization ....        --              --            --
Operating
    loss ..........    (605,068)       (544,262)   (1,134,667)
Total assets ......   7,930,245       8,627,850    10,191,401
Capital
   expenditures ...        --              --            --




                                        Total
                      ----------------------------------------
                          2003           2002          2001
                      -----------   ------------  ------------

Revenue ...........   $ 9,073,524   $  8,028,448  $  8,101,624
Depreciation and
  amortization ....     1,421,715      1,416,682     1,421,689
Operating
   income (loss) ..     1,102,598        240,149      (258,737)
Total assets ......    26,030,774     27,633,401    30,382,545
Capital
   expenditures ...         5,314         49,239        69,071






B. Supplementary Financial Information (Unaudited)

Selected Quarterly Financial Data for the years ended December 31, 2003 and
2002.


                                               2003
                        --------------------------------------------------------
                           First         Second        Third          Fourth
                          Quarter        Quarter       Quarter        Quarter
                        -----------    -----------   -----------    ------------
Revenue .............   $ 2,373,000    $ 2,058,000   $ 2,104,000    $ 2,539,000
Income (loss) from
 operations .........       442,000        119,000        66,000        476,000
Net income (loss) ...       (42,000)       688,000      (610,000)      (242,000)



                                                 2002
                        --------------------------------------------------------
                           First         Second         Third         Fourth
                          Quarter        Quarter        Quarter       Quarter
                        -----------    -----------    -----------   ------------
Revenue .............   $ 1,977,000    $ 1,954,000    $ 2,041,000   $ 2,056,000
Income (loss) from
 operations .........       (92,000)        29,000         70,000       233,000
Net income (loss) ...      (401,000)      (137,000)       202,000    (1,038,000)



Item  9.  Changes  in and  Disagreements  with  Accountants  on  Accounting  and
          Financial Disclosure.

     The  Trust   dismissed   PricewaterhouseCoopers   LLP  as  its  independent
accountants on January 14, 2004 and appointed  Perelson Weiner LLP as successor,
as reported in the Trust's  Current  Report on Form 8-K dated  January 20, 2004,
incorporated   herein  by   reference.   There   were  no   disagreements   with
PricewaterhouseCoopers LLP for the years ended December 31, 2002 and 2001 or for
the interim period  through  January 20, 2004,  whether or not resolved,  on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope  or  procedure,  which  disagreements  if  not  resolved  to the
satisfaction  of  PricewaterhouseCoopers  LLP  would  have  caused  them to make
reference thereto in their report on the financial statements for such years.

Item 9A.  Controls and Procedures

     Within the 90 days prior to the filing  date of this  Report,  the  Trust's
Chief Executive  Officer and Chief Financial  Officer conducted an evaluation of
the effectiveness and design of the Trust's  disclosure  controls and procedures
pursuant to Rule 13a-15 of the  Securities  Exchange Act of 1934 (the  "Exchange
Act").  Based  upon that  evaluation,  the  Chief  Executive  Officer  and Chief
Financial  Officer each concluded  that the  disclosure  controls and procedures
were effective.

     There have been no significant changes in the internal controls or in other
factors that could  significantly  affect these controls  subsequent to the date
that they completed their evaluation.

     The term "disclosure  controls and procedures" is defined in Rule 13a-15(e)
of the Exchange Act as "controls  and other  procedures  designed to ensure that
information  required  to be  disclosed  by the issuer in the  reports  files or
submits under the Exchange Act is recorded, processed,  summarized and reported,
within the time periods specified in the [Securities and Exchange]  Commission's
rules and forms." The Trust's disclosure controls and procedures are designed to
ensure that material  information  relating to the consolidated  subsidiaries is
accumulated  and  communicated  to  management,  including  the Chief  Executive
Officer and Chief Financial  Officer,  as appropriate to allow timely  decisions
regarding the required disclosures.

PART III

Item 10.  Directors and Executive Officers of the Registrant.

(a) General.

     As Managing  Shareholder of the Trust,  Ridgewood  Renewable  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.


(b) 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.  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. In December of 2002,  Ridgewood Power, LLC changed its name
to Ridgewood  Renewable Power, LLC. Robert E. Swanson is the controlling member,
sole manager and President of the Managing Shareholder. All of the equity in the
Managing  Shareholder is 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  or  other  Delaware  limited  liability   companies.
Ridgewood  Renewable  Power LLC is the managing  shareholder  of the Other Power
Trusts and the manager of the Ridgewood  LLCs. The business  objectives of these
trusts and LLCs are similar to those of the Trust.

     A number of other  companies are  affiliates  of Mr.  Swanson and Ridgewood
Power.  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 eight 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 57, has also served as Chief  Executive  Officer of
the Trust since its inception in 1991 and as Chief Executive Officer of RPM, the
Other Power Trusts,  and the Ridgewood LLCs 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,  II,  III and IV  venture  capital  funds  (collectively  "Ridgewood  Venture
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.

     Randall  Holmes,  age 56, has served as the President  and Chief  Operating
Officer of the Managing Shareholder,  RPM, the Trust, the Other Power Trusts and
the  Ridgewood  LLCs  since  January 1,  2004.  Prior to that,  he served as the
primary outside counsel to and has represented the Managing  Shareholder and its
affiliates since 1991. Mr. Holmes has over 30 years of acquisition, development,
financing  and  operating  experience  in  the  electric  generation  and  other
industries.  Mr. Holmes  previously  was counsel to Downs Rachlin Martin PLLC in
Vermont("DRM"),  to DeForest & Duer in New York and to Chadbourne & Parke in New
York.  Mr.  Holmes was also  President of the  Pepsi-Cola  Operating  Company of
Chesapeake  and   Indianapolis  and  was  Vice  President  of  Advanced  Medical
Technologies.  He was also a Partner with the New York law firm of Barrett Smith
Schapiro  Simon & Armstrong  where he  specialized  in  financing  transactions,
acquisitions and tax planning.  DRM is one of the primary outside counsel to the
Trust,  Managing  Shareholder and their  affiliates.  Immediately prior to being
appointed President and Chief Operating Officer,  Mr. Holmes was counsel to DRM.
He has maintained a minor consulting  relationship  with DRM in which he may act
as a paid  advisor to DRM on certain  matters that are  unrelated to  Ridgewood.
Such relationship will not require a significant  amount of Mr. Holmes' time and
it is expected that such  relationship  will not adversely  affect his duties as
President and Chief Operating Officer.

     Robert L. Gold,  age 45,  has served as  Executive  Vice  President  of the
Managing Shareholder,  RPM, the Trust, the Other Power Trusts, and the Ridgewood
LLCs  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  Venture 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.

     Daniel V.  Gulino,  age 43, has been  Senior  Vice  President  and  General
Counsel of the Managing Shareholder,  RPM, the Trust, Other Power Trusts and the
Ridgewood  LLCs. 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, 39, has been the Vice President and Chief Financial
Officer of the Managing Shareholder, RPM, the Trust, the Other Power Trusts, and
the  Ridgewood  LLCs 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  the  Pennsylvania
Institute of Certified Public Accountants. He holds a Bachelor of Science degree
in Business Administration from Bucknell University (1986).

     Mary Lou  Olin,  age 51,  has  served  as Vice  President  of the  Managing
Shareholder,  RPM, Ridgewood Capital,  the Trust, the Other Power Trusts and the
Ridgewood LLCs 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.

     The  Corporate  Trustee of the Trust is  Christiana  Bank & Trust  Company.
Legal  title to Trust  property  is now and in the future will be in the name of
the Trust.  Christiana  is also a trustee of Other Power  Trusts.  The principal
office of Christiana Bank is 1314 King Street, Wilmington, DE 19801.

     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 2003.

(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 the same as for the Managing  Shareholder
as set forth above.

(h). Code of Ethics. The Managing Shareholder has adopted a Code of Ethics in
March 2004 for  itself,  the  Trust,  Other  Power  Trusts,  Ridgewood  LLCs and
affiliates. The Code of Ethics is attached hereto as Exhibit 10J.

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.

     Christiana,  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:



                        2003       2002         2001       2000        1999

Managing
Shareholder           $568,728   $624,468     $761,266   $348,202    $467,268

RPM Cost             6,273,303  6,136,690    5,167,250  5,685,821   5,496,826
Reimbursement

     The management fee,  payable monthly under the Management  Agreement at the
annual rate of 3% of the Trust's  prior year 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.

Item 14.  Principal Accountant Fees and Services

Audit Fees

     The  aggregate  audit fees  billed for  professional  services  rendered by
Perelson Weiner LLP for the audit of the Company's annual  financial  statements
for the year ended December 31, 2003 were approximately  $16,000.  The aggregate
audit fees billed for professional  services rendered by  PricewaterhouseCoopers
LLP for the audit of the Company's  annual  financial  statements  and financial
statements  included  in the  Company's  Quarterly  Reports on Form 10-Q for the
years ended December 31, 2003 and 2002 were approximately $18,000 each.


     Tax Fees

     The aggregate fees billed for all tax services  rendered by Perelson Weiner
LLP for the year ended December 31, 2003 were approximately  $27,000. There were
no tax  services  rendered  by  PricewaterhouseCoopers  LLP for the years  ended
December 31, 2003 and 2002. Tax services principally include tax compliance, tax
advice and planning  (including  foreign tax  services,  as well as tax planning
strategies for the preservation of net operating loss carryforwards).

     Audit Related Fees

     None.


     All Other Fees

     None.



PART IV

Item 15.  Exhibits, Financial Statement Schedules, and Reports on Form 8-K.

The following documents are filed as part of this report:

 (a)  Financial Statements.

     See the Index to Financial Statements in Item 8 hereof.

 (b) Reports on Form 8-K.

     The Registrant filed a Form 8-K with the Commission on January 20, 2004
indicating that the Trust changed its Certifying Accountants by dismissing
PrcewaterhouseCoopers LLP and engaging Perselson Weiner LLP.

(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.

     10J. Code of Ethics, adopted March 1, 2004.

     99.1. Certifications under Section 906 of the Sarbanes-Oxley Act.

The Registrant agrees to furnish supplementally a copy of any omitted exhibit or
schedule to agreements filed as exhibits to the Commission upon request.







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    Chief Executive Officer           April 14, 2004

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    Chief Executive Officer           April 14, 2004
Robert E. Swanson

By:/s/ Christopher Naunton  Vice President and                April 14, 2004
Christopher Naunton   Chief Financial Officer

RIDGEWOOD RENEWABLE POWER LLC  Managing Shareholder           April 14, 2004
By:/s/ Robert E. Swanson    Chief Executive Officer
Robert E. Swanson








                   CERTIFICATION PURSUANT TO RULE 13A-14 UNDER
                 THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

I, Robert E. Swanson,  Chief Executive Officer of Ridgewood Electric Power Trust
IV ("registrant"), certify that:

1. I have reviewed this annual report on Form 10-K of the registrant;

2. Based on my knowledge, this annual report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to make
the statements made, in light of the circumstances under which such statements
were made, not misleading with respect to the period covered by this annual
report;

3. Based on my knowledge, the financial statements, and other financial
information included in this annual report, fairly present in all material
respects the financial condition, results of operations and cash flows of the
registrant as of, and for, the periods presented in this annual report;

4. The registrant's other certifying officer and I are responsible for
establishing and maintaining disclosure controls and procedures (as defined in
Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and we have:

           (a) Designed such disclosure controls and procedures, or caused such
           disclosure controls and procedures to be designed under our
           supervision, to ensure that material information relating to the
           Registrant, including its consolidated subsidiaries, is made known to
           us by others within those entities, particularly during the period in
           which the Annual Report is being prepared;

           (b) Evaluated the effectiveness of the Registrant's disclosure
           controls and procedures and presented in the Annual Report our
           conclusions about the effectiveness of the disclosure controls and
           procedures, as of the end of the period covered by the Annual Report
           based on such evaluation; and

           (c) Disclosed in the Annual Report any change in the Registrant's
           internal control over financial reporting that occurred during the
           Registrant's most recent fiscal quarter (the Registrant's fourth
           fiscal quarter in the case of an annual report) that has materially
           affected, or is reasonably likely to materially affect, the
           Registrant's internal control over financial reporting; and

5. The registrant's other certifying officer and I have disclosed, based
on our most recent evaluation of internal control over financial reporting,
to the registrant's auditors and senior management:

           (a) All significant deficiencies and material weaknesses in the
           design or operation of internal control over financial reporting
           which are reasonably likely to adversely affect the Registrant's
           ability to record, process, summarize and report financial
           information; and

           (b) Any fraud, whether or not material, that involves management or
           other employees who have a significant role in the Registrant's
           internal control over financial reporting.



Date: April 14, 2004
/s/   Robert E. Swanson
- ------------------------
Robert E. Swanson
Chief Executive Officer







                   CERTIFICATION PURSUANT TO RULE 13A-14 UNDER
                 THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

I, Christopher I. Naunton,  Chief Financial Officer of Ridgewood  Electric Power
Trust IV ("registrant"), certify that:

1. I have reviewed this annual report on Form 10-K of the registrant;

2. Based on my knowledge, this annual report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to make
the statements made, in light of the circumstances under which such statements
were made, not misleading with respect to the period covered by this annual
report;

3. Based on my knowledge, the financial statements, and other financial
information included in this annual report, fairly present in all material
respects the financial condition, results of operations and cash flows of the
registrant as of, and for, the periods presented in this annual report;

4. The registrant's other certifying officer and I are responsible for
establishing and maintaining disclosure controls and procedures (as defined in
Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and we have:

           (a) Designed such disclosure controls and procedures, or caused such
           disclosure controls and procedures to be designed under our
           supervision, to ensure that material information relating to the
           Registrant, including its consolidated subsidiaries, is made known to
           us by others within those entities, particularly during the period in
           which the Annual Report is being prepared;

           (b) Evaluated the effectiveness of the Registrant's disclosure
           controls and procedures and presented in the Annual Report our
           conclusions about the effectiveness of the disclosure controls and
           procedures, as of the end of the period covered by the Annual Report
           based on such evaluation; and

           (c) Disclosed in the Annual Report any change in the Registrant's
           internal control over financial reporting that occurred during the
           Registrant's most recent fiscal quarter (the Registrant's fourth
           fiscal quarter in the case of an annual report) that has materially
           affected, or is reasonably likely to materially affect, the
           Registrant's internal control over financial reporting; and

5. The registrant's other certifying officer and I have disclosed, based on our
most recent evaluation of internal control over financial reporting, to the
registrant's auditors and senior management:

            (a) All significant deficiencies and material weaknesses in the
            design or operation of internal control over financial reporting
            which are reasonably likely to adversely affect the Registrant's
            ability to record, process, summarize and report financial
            information; and

            (b) Any fraud, whether or not material, that involves management or
            other employees who have a significant role in the Registrant's
            internal control over financial reporting.



Date: April 14, 2004
/s/   Christopher I. Naunton
- -----------------------------
Christopher I. Naunton
Chief Financial Officer