FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the quarterly period ended March 31, 2004 Commission file Number 0-25430 RIDGEWOOD ELECTRIC POWER TRUST IV (Exact name of registrant as specified in its charter.) Delaware 22-3324608 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 1314 King Street, Wilmington, Delaware 19801 ------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) (302) 888-7444 Registrant's telephone number, including area code: Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES [X] NO [ ] PART I. - FINANCIAL INFORMATION Item 1. Financial Statements Ridgewood Electric Power Trust IV Consolidated Financial Statements March 31, 2004 Ridgewood Electric Power Trust IV Consolidated Balance Sheets(unaudited) - ------------------------------------------------------------------------------ March 31, December 31, 2004 2003 ------------ ------------ Assets: Cash and cash equivalents ...................... $ 625,484 $ 771,561 Accounts receivable ............................ 1,445,146 939,603 Debt reserve fund .............................. -- 756,928 Due from affiliates ............................ 529,691 715,405 Other assets ................................... 109,154 76,817 ------------ ------------ Total current assets ........... 2,709,475 3,260,314 Investments: Maine Hydro Projects ........................... 4,032,686 3,976,612 Maine Biomass Projects ......................... 2,859,878 3,469,735 Plant and equipment ............................ 16,953,175 16,944,682 Accumulated depreciation ....................... (6,712,735) (6,500,647) ------------ ------------ 10,240,440 10,444,035 ------------ ------------ Electric power sales contract .................. 8,338,040 8,338,040 Accumulated amortization ....................... (4,420,367) (4,281,426) ------------ ------------ 3,917,673 4,056,614 ------------ ------------ Spare parts inventory .......................... 823,464 823,464 Deposit ........................................ 75,000 -- ------------ ------------ Total assets ............................ $ 24,658,616 $ 26,030,774 ------------ ------------ Liabilities and Shareholders' Equity: Liabilities: Current maturities of long-term debt ........... $ -- $ 867,223 Accounts payable and accrued expenses .......... 855,878 578,870 Due to affiliates .............................. 1,083,762 1,606,136 ------------ ------------ Total current liabilities ................ 1,939,640 3,052,229 Minority interest in the Providence Project .... 5,938,861 5,669,648 Commitments and contingencies Shareholders' Equity: Shareholders' equity (476.8875 investor shares issued and outstanding) ................ 17,017,381 17,540,875 Managing shareholder's accumulated deficit (1 management share issued and outstanding) .... (237,266) (231,978) ------------ ------------ Total shareholders' equity ............... 16,780,115 17,308,897 ------------ ------------ Total liabilities and shareholders' equity $ 24,658,616 $ 26,030,774 ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Operations(unaudited) - ------------------------------------------------------------------------------ Three Months Ended -------------------------- March 31, March 31, 2004 2003 ----------- ----------- Power generation revenue ................ $ 1,957,806 $ 1,897,948 Renewable attribute revenue ............. 1,152,461 336,570 Sublease income ......................... 138,180 138,441 ----------- ----------- Total revenue ............... 3,248,447 2,372,959 Cost of sales, including depreciation and amortization of $351,029 and $349,580 in 2004 and 2003 ....................... 2,278,062 1,598,370 ----------- ----------- Gross profit ............................ 970,385 774,589 ----------- ----------- General and administrative expenses ..... 288,555 190,150 Management fee .......................... 129,816 142,017 ----------- ----------- Total other operating expenses 418,371 332,167 ----------- ----------- Income from operations .................. 552,014 442,422 ----------- ----------- Other income (expense): Interest income ................ 804 2,096 Interest expense ............... (13,887) (41,906) Other (expense) income, net .... (3,909) (3,433) Income (loss) from Maine Hydro Projects .......... 56,074 (57,511) Loss from Maine Biomass Projects (609,858) (171,117) ----------- ----------- Net other expense .......... (570,776) (271,871) ----------- ----------- (Loss) income before minority interest .. (18,762) 170,551 Minority interest in the earnings of the Providence Project .................... (269,212) (212,341) ----------- ----------- Net loss ............................. $ (287,974) $ (41,790) ----------- ----------- See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Changes in Shareholders' Equity (unaudited) - ------------------------------------------------------------------------------ Managing Shareholders Shareholder Total ------------ ------------- ------------- Shareholders' equity (deficit), December 31, 2003 ............ $ 17,540,875 $ (231,978) $ 17,308,897 Cash distributions ............ (238,400) (2,408) (240,808) Net loss for the period ....... (285,094) (2,880) (287,974) ------------ ------------ ------------ Shareholders' equity (deficit), March 31, 2004 ............... $ 17,017,381 $ (237,266) $ 16,780,115 ------------ ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statements of Cash Flows (unaudited) - ----------------------------------------------------------------------------- Three Months Ended ---------------------- March 31, March 31, 2004 2003 --------- --------- Cash flows from operating activities: Net loss ....................................... $(287,974) $ (41,790) --------- --------- Adjustments to reconcile net loss to net cash flows from operating activities: Depreciation and amortization ................. 351,029 349,580 Minority interest in earnings of the Providence Project ....................... 269,212 212,341 (Income) loss from unconsolidated Maine Hydro Projects ........................ (56,074) 57,511 Loss from unconsolidated Maine Biomass Projects 609,858 171,117 Changes in assets and liabilities: (Increase) decrease in accounts receivable . (505,543) 34,745 Decrease in insurance claim receivable ..... -- 258,900 (Increase) in other assets ................. (32,337) (5,536) (Increase) in deposits ..................... (75,000) -- Increase (decrease) in accounts payable and accrued expenses ...................... 277,008 (23,509) (Increase) in due to/from affiliates, net .. (336,660) (486,629) --------- --------- Total adjustments ................. 501,493 568,520 --------- --------- Net cash provided by operating activities .. 213,519 526,730 --------- --------- Cash flows from investing activities: Capital expenditures ........................... (8,493) -- --------- --------- Net cash used in investing activities ...... (8,493) -- --------- --------- Cash flows from financing activities: Payments to reduce long-term debt .............. (867,223) (230,307) Decrease (increase) in restricted cash ......... 756,928 (101,490) Cash distributions to shareholders ............. (240,808) (240,808) --------- --------- Net cash used in financing activities ...... (351,103) (572,605) --------- --------- Net decrease in cash and cash equivalents ........... (146,077) (45,875) Cash and cash equivalents, beginning of period ...... 771,561 54,637 --------- --------- Cash and cash equivalents, end of period ............ $ 625,484 $ 8,762 --------- --------- See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Notes to Consolidated Financial Statements (unaudited) - ----------------------------------------------------------------------------- 1. General In the opinion of management, the accompanying unaudited consolidated financial statements contain all adjustments, which consist of normal recurring adjustments, necessary for the fair presentation of the results for the interim periods. Additional footnote disclosure concerning accounting policies and other matters are disclosed in Ridgewood Electric Power Trust IV's consolidated financial statements included in the 2003 Annual Report on Form 10-K, which should be read in conjunction with these consolidated financial statements. The results of operations for an interim period should not necessarily be taken as indicative of the results of operations that may be expected for a twelve month period. The consolidated financial statements include the accounts of the Trust and the limited partnerships owning the Providence Project and the California Pumping project. The Trust uses the equity method of accounting for its investments in the Maine Hydro Projects and the Maine Biomass Projects, which are owned 50%or less by the Trust. 2. Summary Results of Operations for Selected Investments Summarized financial information for the Maine Hydro Projects, which are accounted for under the equity method, are as follows: Balance Sheet March 31, December 31, 2004 2003 ---------- ---------- Total assets ....... $8,600,412 $9,058,870 ---------- ---------- Stockholders' equity $8,065,371 $7,953,223 ---------- ---------- Statement of Operations Three Months Ended March 31, 2004 2003 --------- --------- Revenue ......... $ 878,000 $ 763,000 Operating expense 766,000 877,000 Net income (loss) 112,000 (114,000) Summarized financial information for the Maine Biomass Projects, which are accounted for under the equity method, are as follows: Balance Sheet March 31, December 31, 2004 2003 ----------- ----------- Total assets ... $ 5,593,219 $ 4,248,497 ----------- ----------- Members' deficit $(8,432,814) $(7,213,099) ----------- ----------- Statement of Operations Three Months Ended March 31, 2004 2003 ----------- ----------- Revenue ..... $ 1,883,000 $ 2,182,000 Cost of sales 2,719,000 2,247,000 Other expense 384,000 277,000 Net loss .... (1,220,000) (342,000) 3. 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 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 implemented the full provisions of FIN 46 effective January 1, 2004, with no material impact on the 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. 4. Long-term Debt On February 13, 2004, the Providence Project made a payment of $813,257 to pay off the remaining balance of its collateralized non-recourse notes. The final payment consisted of $90,738 in cash and the transfer of the $722,519 in the restricted cash debt reserve fund at February 13, 2004. 5. Related Party Transactions 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 March 31, 2004 and December 31, 2003, the Trust had outstanding payables and receivables, with the following affiliates: Due From Due To ----------------------- ----------------------- March 31, December 31, March 31, December 31, 2004 2003 2004 2003 ---------- ---------- ---------- ---------- Ridgewood Power Management LLC .. $ -- $ -- $ 281,924 $ 42,006 Ridgewood Electric Power Trust III . -- -- 19,881 569,463 Ridgewood Power .. -- -- 669,719 674,921 Maine Hydro ...... -- 644,405 92,595 -- Maine Biomass .... 458,691 -- -- 298,309 Other affiliates . 71,000 71,000 19,643 21,437 ---------- ---------- ---------- ---------- Total .... $ 529,691 $ 715,405 $1,083,762 $1,606,136 ========== ========== ========== ========== 6. 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 -------------------------------------------- For the Three Months Ended March 31, -------------------------------------------- 2004 2003 -------------------- -------------------- Revenue $3,156,112 $2,286,533 Depreciation and amortization 335,358 335,358 Operating income 767,179 634,684 Total assets 17,600,229 18,899,965 Capital expenditures 8,493 --- Retail --------------------------------------------- For the Three Months Ended March 31, --------------------------------------------- 2004 2003 -------------------- --------------- Revenue $92,335 $86,426 Depreciation and amortization 15,671 14,222 Operating income (loss) (32,553) (21,494) Total assets 296,206 348,961 Capital expenditures --- --- Corporate ---------------------------------------------- For the Three Months Ended March 31, ---------------------------------------------- 2004 2003 -------------------- ----------------- Revenue $ --- $ --- Depreciation and amortization --- --- Operating loss (182,612) (170,768) Total assets 6,762,181 7,813,725 Capital expenditures --- --- Total --------------------------------------------- For the Three Months Ended March 31, --------------------------------------------- 2004 2003 -------------------- --------------- Revenue $3,248,447 $2,372,959 Depreciation and amortization 351,029 349,580 Operating income (loss) 552,014 442,422 Total assets 24,658,616 27,062,651 Capital expenditures 8,493 --- 7. Subsequent Events Maine Hydro Projects On January 28, 2004, Ridgewood Maine Hydro Partners L.P. ("Ridgewood Maine Hydro") (a/k/a Maine Hydro Projects) filed a complaint against CHI Operations, Inc. and certain of its officers, employees and affiliates (collectively the "Defendants") in the Superior Court of Kennebec County, Maine. Ridgewood Maine Hydro was seeking relief from the court related to a long-term fraudulent scheme perpetrated by the Defendants related to charges under an Operation, Maintenance and Administration Agreement (the "OM&A Agreement") dated December 23, 1996. On April 30, 2004, Ridgewood Maine Hydro and the Defendants agreed to a settlement of the dispute. As a result of the settlement, (a) the OM&A Agreement was terminated on April 30, 2004 without further obligation or liability, (b) Defendants paid $500,000 to Ridgewood Maine Hydro, and (c) invoices totaling approximately $500,000 due from Ridgewood Maine Hydro to Defendants for services rendered under the OM&A Agreement were cancelled. On April 30, 2004, Ridgewood Power Management LLC ("Ridgewood Management"), an affiliate of the Managing Shareholder of the Trust, began operating the projects under an operating agreement with Ridgewood Maine Hydro. Under the operating agreement, Ridgewood Management will charge the Ridgewood Maine Hydro at its cost for these services and for the allocable amount of certain overhead items. Maine Biomass Projects On August 6, 2004, Indeck Maine Energy LLC entered into a $6,000,0000 Mortgage Loan Agreement with Commerce Bank/North. The loan requires the payment of interest only during the period of September 1, 2004 through November 30, 2004. Interest for this period will bear interest at a variable rate equal to the Prime rate plus 1%. On December 1, 2004, the loan shall convert to a term loan and will bear interest based on the Five Year Treasury Bill rate as of November 24, 2004 plus 275 basis points. Monthly principal payments of $100,000 will commence on December 1, 2004 and will be paid with interest through December 1, 2009. Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations Dollar amounts in this discussion are rounded to the nearest $1,000. Introduction The consolidated financial statements include the accounts of the Trust and the limited partnerships owning the Providence Project and the California Pumping project. The Trust uses the equity method of accounting for its investments in the Maine Hydro Projects and the Maine Biomass Projects, which are owned 50% or less by the Trust. Critical Accounting Policies and Estimates For a complete discussion of critical accounting policies, refer to "Significant Accounting Policies" in Item 7 of the Trust's 2003 Form 10-K. There have been no substantive changes to those policies and estimates. Results of Operations Total revenue for the first quarter of 2004 was $3,248,000, compared to $2,373,000 for the first quarter of 2003. The increase in total revenue is primarily attributable to the $815,000 increase in renewable attribute revenue from the Providence Project. In addition to its 2003 qualification status in the State of Massachusetts energy market, the Providence Project began to sell its energy attributes in the Connecticut energy market in the first quarter of 2004. Gross profit increased $195,000 to $970,000 for the first three months of 2004. The increase is a result of the increase in renewable attribute revenue, partially offset by the higher maintenance expenses incurred by the Providence Project in the current year. General and administrative expenses increased $99,000 to $289,000 for the first quarter of 2004. The management fee decreased from $142,000 in the first quarter of 2003 to $130,000 in the same period in 2004 as a result of the Trust's lower net asset balance. Interest expense was reduced by $28,000 from $42,000 in the first quarter of 2003 to $14,000 in the first quarter of 2004 as a result of the Providence Project paying off the balance of its debt in the first quarter of 2004. Equity income from the Maine Hydro Projects increased $114,000 from a loss of $58,000 for the first three months of 2003 to income of $56,000 for the first three months of 2004. The increase is due to the higher output achieved as a result the increase in precipitation and the lower operating expenses incurred in the first quarter of 2004. The equity loss from the Maine Biomass Projects increased from $171,000 in the first quarter of 2003 to $610,000 in the same period in 2004. The increase in the equity loss in the Maine Biomass Projects is primarily attributable to the increase in repairs and maintenance costs incurred as the result of refurbishing, staffing and restarting the idle Eastport plant. Liquidity and Capital Resources Cash provided by operating activities for the three months ended March 31, 2004 was $214,000 as compared to $527,000 for the three months ended March 31, 2003. The decrease in cash flow from operating activities is primarily the result of the increase in accounts receivable in 2004 and the absence of the proceeds received in the first quarter of 2003 from a 2002 insurance claim. Cash used in investing activities was zero for the first quarter of 2003 as compared to $8,000 used in the purchase of machinery and equipment in the first quarter of 2004. Cash used in financing activities for the first three months of 2004 was $351,000 as compared to $573,000 for the first three months of 2003. The decrease in cash flow used in financing activities is due to the Trust transferring the restricted debt reserve fund to pay off the remaining principal balance of long-term debt. On June 26, 2003, Ridgewood Renewable Power LLC, 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. As part of the agreement, the Trust agreed to limitations on its ability to incur indebtedness and liens and make guarantees. 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. The Trust has historically financed its operations from cash generated from its subsidiaries' operations. Obligations of the Trust are generally limited to payment of the management fee to the Managing Shareholder and payment of certain accounting and legal services to third parties. The Trust expects that its cash flows from operations and cash on hand will be sufficient to fund its obligations and any distributions declared for the next twelve months. Item 4. Controls and Procedures Based on their evaluation, as of a date within 90 days of the filing date of this Form 10-Q, the Trust's Chief Executive Officer and Chief Financial Officer have concluded that the Trust's disclosure controls and procedures (as defined in Rules 13a-14(c) and 15d-14(c) under the Securities Exchange Act of 1934, as amended) are effective. There have been no significant changes in internal controls or in other factors that could significantly affect these controls subsequent to the date of their evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses. Management has identified deficiencies in the Trust's ability to process and summarize financial information of certain individual projects and equity investees on a timely basis. Management is establishing a project plan to address this deficiency. Forward-looking statement advisory This Quarterly Report on Form 10-Q, as with some other statements made by the Trust from time to time, contains forward-looking statements. These statements discuss business trends and other matters relating to the Trust's future results and the business climate and are found, among other places, in the notes to financial statements and at Part I, Item 2, Management's Discussion and Analysis. In order to make these statements, the Trust has had to make assumptions as to the future. It has also had to make estimates in some cases about events that have already happened, and to rely on data that may be found to be inaccurate at a later time. Because these forward-looking statements are based on assumptions, estimates and changeable data, and because any attempt to predict the future is subject to other errors, what happens to the Trust in the future may be materially different from the Trust's statements here. The Trust therefore warns readers of this document that they should not rely on these forward-looking statements without considering all of the things that could make them inaccurate. The Trust's other filings with the Securities and Exchange Commission and its Confidential Memorandum discuss many (but not all) of the risks and uncertainties that might affect these forward-looking statements. Some of these are changes in political and economic conditions, federal or state regulatory structures, government taxation, spending and budgetary policies, government mandates, demand for electricity and thermal energy, the ability of customers to pay for energy received, supplies of fuel and prices of fuels, operational status of plant, mechanical breakdowns, availability of labor and the willingness of electric utilities to perform existing power purchase agreements in good faith. Some of the cautionary factors that readers should consider are described in the Trust's most recent Annual Report on Form 10-K. By making these statements now, the Trust is not making any commitment to revise these forward-looking statements to reflect events that happen after the date of this document or to reflect unanticipated future events. PART II - OTHER INFORMATION None. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. RIDGEWOOD ELECTRIC POWER TRUST IV Registrant October 14, 2004 By /s/ Christopher I. Naunton Date Christopher I. Naunton Vice President and Chief Financial Officer (signing on behalf of the Registrant and as principal financial officer) CERTIFICATION PURSUANT TO 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 quarterly report on Form 10-Q of the registrant; 2. Based on my knowledge, this quarterly 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 quarterly report; 3. Based on my knowledge, the financial statements, and other financial information included in this quarterly 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 quarterly 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 this quarterly report is being prepared; (b) Evaluated the effectiveness of the Registrant's disclosure controls and procedures and presented in the quarterly report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this quarterly report based on such evaluation; and (c) Disclosed in this quarterly report any change in the Registrant's internal control over financial reporting that occurred during the Registrant's most recent fiscal quarter 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: October 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 quarterly report on Form 10-Q of the registrant; 2. Based on my knowledge, this quarterly 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 quarterly report; 3. Based on my knowledge, the financial statements, and other financial information included in this quarterly 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 quarterly 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 this quarterly report is being prepared; (b) Evaluated the effectiveness of the Registrant's disclosure controls and procedures and presented in the quarterly report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this quarterly report based on such evaluation; and (c) Disclosed in this quarterly report any change in the Registrant's internal control over financial reporting that occurred during the Registrant's most recent fiscal quarter 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: October 14, 2004 /s/ Christopher I. Naunton - ---------------------------- Christopher I. Naunton Chief Financial Officer