RIDGEWOOD POWER CORPORATION


                                                              November 15, 1996



Mr. Edward M. Stern
Consolidated Hydro, Inc.
680 Washington Boulevard
Stamford, CT 06901

Curtis Thaxter Stevens Broder & Micoleau LLC
One Canal Plaza
P.O. Box 7320
Portland, ME 04112
Att:  Stephen E. Champagne, Esq.

Dear Sirs:

         This letter will confirm our agreements in connection with the Closing
of the Merger Agreement (the "Merger Agreement") dated as of July 1, 1996 by and
among Consolidated Hydro Maine, Inc. ("CHI Maine"), CHI Universal, Inc.
("Universal"), Consolidated Hydro, Inc. ("Parent"), Ridgewood Maine Hydro
Corporation (the "General Partner') and Ridgewood Hydro Maine Partners, L.P.
(the "Partnership") and the Option and Escrow Agreement between Universal,
Ridgewood Electric Power Trust IV, a Delaware Business Trust (the "Trust") and
Curtis Thaxter Stevens Broder & Micoleau LLC (the "Escrow Agent") attached to
the Merger Agreement as Exhibit D. Capitalized terms used herein (unless
otherwise indicated) shall have the meanings assigned in the Merger Agreement.

          1.   The parties have executed the Merger Agreement, the Option
               Agreement and the other Closing Documents referred to therein to
               be executed by them and have delivered same to the Escrow Agent
               to be held in escrow hereunder pending the receipt by the parties
               of certain consents and other items necessary to satisfy the
               conditions to the Closing under the Merger Agreement. Such
               consents include, specifically, the consent of the Federal Energy
               Regulatory Commission to the transactions contemplated by the
               Merger Agreement.

          2.   The parties to the Merger Agreement hereby agree to amend the
               Merger Agreement as follows:







Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 2



          a.   The last paragraph of Section 3.2.4 is amended by deleting the
               phrase "Six Million One Hundred Fifty-Five Thousand Ninety-Four
               Dollars ($6,155,094)" and inserting the phrase "Six Million Two
               Hundred Forty-Three Thousand Three Dollars ($6,243,003)" in lieu
               thereof in order to reflect the parties estimate of a December 2,
               1996 Closing Date.

          b.   Section 5.4(ii) is amended by deleting the phrase "for the nine
               month period ended March 31, 1996" and inserting the phrase "for
               the fiscal year ended June 30, 1996" in lieu thereof.

          c.   The second sentence of Section 5.4 is amended by inserting the
               phrase "and except that the balance sheets and income statements
               of the Projects do not reflect any allocable portion of the
               writedown of assets required by SFAS 121 which was recorded on
               the books of CHI Maine."

          d.   Section 5.5 is amended by deleting the phrase "Since March 31,
               1996" in the first line thereof and inserting the phrase "Since
               June 30, 1996" in lieu thereof.

          e.   Section 10.5.4 is amended by:

               (i)  deleting the phrase "October 15, 1996" in the second line
                    thereof and inserting "December 31, 1996" in lieu thereof;
                    and

               (ii) placing a period after the end of the parenthetical phrase
                    ending with the word "control" in the fourth line thereof
                    and deleting the remainder of Section 10.5.4.

          3.   Each of the General Partner and the Partnership hereby waives the
               closing condition set forth in Section 7.13 of the Merger
               Agreement.

          4.   The Trust hereby assigns to Ridgewood Electric Power Trust V
               ("Power Trust V"), a Delaware business trust which is an
               Affiliate of the Trust, all of the Trust's right, title and
               interest in, to and under the Option Agreement. Power Trust V
               hereby accepts such assignment from the Trust, and agrees that
               effective upon the closing of the Merger Agreement,






Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 3



                  Power Trust V shall immediately exercise the Trust Option to
                  acquire the Universal Securities (as such terms are defined in
                  the Option Agreement) by payment of the amount of Cash
                  Consideration described in Section l(a) of the Option
                  Agreement. Each of Universal and the Escrow Agent hereby
                  acknowledges that the above assignment is being made in
                  accordance with Section 10.2 of the Option Agreement. 5. Upon
                  receipt of the consent of the Federal Energy Regulatory
                  Commission and the satisfaction (or waiver by the appropriate
                  party) of the other conditions to the Closing of the Merger
                  Agreement, the Escrow Agent will date and file the Certificate
                  of Merger in the Office of the Secretary of State of the State
                  of Delaware, and immediately upon the effectiveness of such
                  filing the Escrow Agent shall make the distributions and
                  transfers described in paragraph 6(d) below.

          6.   Contemporaneously with the execution of this letter agreement,
               each of the Trust and Power Trust V have made a transfer of
               immediately available funds to the Escrow Agent to be held in
               escrow hereunder on the following terms:

               a.   The amount transferred by each of the Trust and Power Trust
                    V is Six Million Two Hundred Forty-Three Thousand Three
                    Dollars ($6,243,003).

               b.   Such funds are to be held by the Escrow Agent and invested
                    in United States Treasury Bills pending the Closing under
                    the Merger Agreement.

               c.   In the event that the Closing under the Merger Agreement
                    shall occur after December 2, 1996, each of the Trust and
                    Power Trust V shall deliver to the Escrow Agent an
                    additional sum of Two Thousand Eight Hundred Fifty-Two
                    Dollars ($2,852) for each day after December 2, 1996 that
                    such Closing is delayed.

               d.   Upon the effectiveness of the filing of the Certificate of
                    Merger as described in paragraph 5 above, the Escrow Agent
                    will make the following transfers and deliveries to the
                    addresses specified in Section 10.9 of the Option Agreement:

                    (i)  to Universal, the sum of (x) Six Million Two Hundred
                         Forty-Three Thousand Three Dollars






Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 4



                                    ($6,243,003) plus (y) 50% of any amounts
                                    received pursuant to Section 6(c) above,
                                    which amount represents the payment by the
                                    Partnership of the estimated Cash
                                    Consideration contemplated by Section 3.2.4
                                    of the Merger Agreement;

                    (ii) to Universal, an Additional sum of (x) Six Million Two
                         Hundred Forty-Three Thousand Three Dollars ($6,243,003)
                         plus (y) 50% of any amounts received by the Escrow
                         Agent pursuant to Section 6(c) above, which amounts
                         represent the payment by Power Trust V (as assignee of
                         the Trust) of the Trust Exercise Price referred to in
                         Section 1 (a) of the Option Agreement;

                    (iii) to each of the Trust and Power Trust V, an amount
                         equal to 50% of the balance of any funds held by the
                         Escrow Agent;

                    (iv) to the Trust, the Trust Deposits (as defined in the
                         Option Agreement);

                    (v)  to Power Trust V, deliver the Universal Deposits (as
                         defined in the Option Agreement); and

                    (vi) to each of the Partnership and Universal, at least one
                         executed copy of the Merger Agreement and the other
                         executed Closing Documents held by the Escrow Agent.

               e.   If the Closing under the Merger Agreement has not occurred
                    by December 31, 1996, then on January 2, 1997 the Escrow
                    Agent shall (i) return all sums transferred to it by the
                    Partnership and Power Trust V pursuant to paragraph 6(a)
                    above (including any interest earned therein) to the Trust,
                    (ii) deliver the Trust Deposits and the Universal Deposits
                    to the Trust and (iii) destroy the executed copies of the
                    Merger Agreement, Certificate of Merger and other Closing
                    Documents held by the Escrow Agent shall (i) return all sums
                    transferred to it by the Partnership and Power Trust V
                    pursuant to paragraph 6(a) above (including any






Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 5



                           interest earned therein) to the Trust, (ii) deliver
                           the Trust Deposits and the Universal Deposits to the
                           Trust and (iii) destroy the executed copies of the
                           Merger Agreement, Certificate of Merger and other
                           Closing Documents held by the Escrow Agent.

               f.   Each of the Partnership, the Trust, Power Trust V, Universal
                    and the Escrow Agent hereby agree that the provisions set
                    forth in Sections 8, 1 0 and 1 1 of the Option Agreement
                    shall also apply to the escrow created by this paragraph 6,
                    and such provisions are hereby incorporated by reference in
                    their entirety, except that the notice provision in Section
                    10.9(a) shall be deemed to apply to each of the Partnership,
                    the Trust and Power Trust V.

               7.   Upon the closing of the Merger Agreement, Parent will
                    release, and will cause all of the entities owned,
                    controlled or affiliated with Parent to release, CHI Maine
                    from any and all liabilities due to Parent or any of such
                    affiliated entities. The purpose of these releases is to
                    remove from the unaudited balance sheet of CHI Maine as of
                    June 30, 1996, in the form attached as Schedule 5.4 (ii) to
                    the Merger Agreement, the amount of the $14,825,487 item
                    shown as "due to (from) related parties" as a current
                    liability on such balance sheet.

               8.   For purposes of calculating the "Adjusted Cash Consideration
                    Statement" referred to section 3.3.1 of the Merger
                    Agreement, such calculation shall under no circumstances
                    include any amount due to Parent or any affiliated entity of
                    Parent.

               9.   In the event of any conflict between the provision of this
                    letter agreement and the provisions of the Option Agreement,
                    the provisions of this letter agreement shall control.

          If the foregoing accurately sets forth our agreements, please sign in
the space below.


                                                Sincerely yours,

                                             Ridgewood Maine Hydro
                                             Corporation, for itself and as the






Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 6



                                             General Partner of Ridgewood
                                             Maine Hydro Partners, L.P.



                                             By:   /s/ Robert L. Gold
                                                   ------------------------
                                                   Name
                                                   Title


                                             Ridgewood Electric Power
                                             Trust IV
                                             By:  Ridgewood Power
                                             Corporation, Managing Shareholder



                                             By:/s/ Robert L. Gold
                                                ------------------------
                                                   Name
                                                   Title


                                             Ridgewood Electric Power
                                             Trust V
                                             By:  Ridgewood Power
                                             Corporation, Managing Shareholder



                                             By:/s/ Robert L. Gold
                                                ------------------------
                                                   Name
                                                   Title







Mr. Edward M. Stern
Stephen E. Champagne, Esq.
November 15, 1996
Page 7


Accepted and Agreed:
Consolidated Hydro Maine, Inc.
CHI Universal, Inc.
Consolidated Hydro, Inc.


By:_____________________
      Edward M. Stern
      President


Accepted and Agreed:
Curtis Thaxter Stevens Broder & Micoleau LLC
One Canal Plaza
P.O. Box 7320
Portland, ME  04112


By:____________________________
      Name:
      Title: