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