LIFETIME HOAN CORP
DEF 14A, 1997-05-08
CUTLERY, HANDTOOLS & GENERAL HARDWARE
Previous: HI LO AUTOMOTIVE INC /DE, SC 13D/A, 1997-05-08
Next: OUTDOOR SYSTEMS INC, S-3/A, 1997-05-08






                            SCHEDULE 14A
                           (Rule 14a-101)
               INFORMATION REQUIRED IN PROXY STATEMENT
                                  
                      SCHEDULE 14A INFORMATION
              Proxy Statement Pursuant to Section 14(a)
               of the Securities Exchange Act of 1934

Filed by Registrant     X
                        
Filed  by a party other 
than the registrant

Check the appropriate box:
  Preliminary proxy statement
  
X Definitive proxy statement
  
  Definitive additional materials
  
  Soliciting material pursuant  to  Rule
  14a-11(c) or Rule 14a-12

                      LIFETIME HOAN CORPORATION
          (Name of Registrant as Specified in Its Charter)
                                  
                      LIFETIME HOAN CORPORATION
             (Name of Person(s) Filing Proxy Statement)
                                  
Payment of filing fee (Check the appropriate box):
X No fee required.
  
  Fee  computed on table below per Exchange Act
  Rules 14a-6 (i)(4) and 0-11.

(1)  Title of each class of securities to which transaction applies:
(2)  Aggregate number of securities to which transaction applies:
(3)  Per   unit  price  or  other  underlying  value  of  transaction
        computed pursuant to Exchange Act Rule 0-11:1
(4)  Proposed maximum aggregate value of transaction:
(5)  Total fee paid:
   
  Fee paid previously with preliminary materials.
  
  Check box if any part  the fee is offset as provided by Exchange
  Act Rule 0-11 (a)(2) and identify the filing of
which  the offsetting fee was paid previously.  Identify the previous
filing by registration statement number, or the form or schedule  and
the date of its filing.

(1)  Amount previously paid:
(2)  Form, schedule or registration statement no.:
(3)  Filing party:
(4)  Date filed:







                   LIFETIME HOAN CORPORATION
                       One Merrick Avenue
                   Westbury, New York  11590


            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


                  To be held on June 10, 1997


      Notice  is hereby given that the Annual Meeting of Stockholders
of Lifetime Hoan Corporation, a Delaware corporation (the "Company"),
will  be  held  at  the offices of the Company, One  Merrick  Avenue,
Westbury,  New  York 11590 on Tuesday June 10, 1997, at  10:30  a.m.,
local time, for the following purposes:

           (1)  To elect a board of five directors to serve until the
next  Annual Meeting of Stockholders  or  until their successors are
duly elected and qualified;
                                  
          (2)  To approve and ratify the appointment of Ernst & Young
LLP as the independent auditors of  the Company; and

           (3)   To transact such other business as may properly come
before  the  meeting, or any adjournment(s)  or postponement(s)
thereof.

      Stockholders of record at the close of business  on  April  16,
1997 are entitled to notice of and to vote at the Annual Meeting  and
any  adjournment(s) or postponement(s) thereof.  A complete  list  of
the  stockholders  entitled to vote at the  Annual  Meeting  will  be
available  for  examination  by  any  stockholder  at  the  Company's
offices,  One  Merrick  Avenue, Westbury, New  York  11590,  for  any
purpose germane to such meeting, during ordinary business hours,  for
a period of at least 10 days prior to the Annual Meeting.


                                   By Order of the Board of Directors
                                   Craig Phillips, Secretary

Westbury, New York
May  9, 1997

THE   BOARD  OF  DIRECTORS  EXTENDS  A  CORDIAL  INVITATION  TO   ALL
STOCKHOLDERS  TO  ATTEND THE MEETING.  WHETHER OR  NOT  YOU  PLAN  TO
ATTEND  THE  MEETING,  PLEASE COMPLETE,  DATE,  SIGN  AND  RETURN  AS
PROMPTLY  AS  POSSIBLE THE ENCLOSED PROXY IN THE  ACCOMPANYING  REPLY
ENVELOPE.   STOCKHOLDERS  WHO ATTEND THE  MEETING  MAY  REVOKE  THEIR
PROXIES AND VOTE IN PERSON.
                   LIFETIME HOAN CORPORATION
                       One Merrick Avenue
                   Westbury, New York  11590

                        PROXY STATEMENT

                 ANNUAL MEETING OF STOCKHOLDERS

                  To be held on June 10, 1997


                          INTRODUCTION

      The  accompanying proxy is solicited by the Board of  Directors
(the  "Board")  of Lifetime Hoan Corporation, a Delaware  corporation
(the "Company"), for use at the Annual Meeting of Stockholders of the
Company (the "Meeting") to be held on the date, at the time and place
and  for the purposes set forth in the accompanying Notice of  Annual
Meeting of Stockholders.  The Company's principal offices are located
at  One  Merrick Avenue, Westbury, New York 11590 and  its  telephone
number  is  (516) 683-6000.  Stockholders of record at the  close  of
business on April 16, 1997 are entitled to notice of and to  vote  at
the  Meeting.  This Proxy Statement and the accompanying Proxy  shall
be mailed to stockholders on or about May 12, 1997.

                          THE MEETING
Voting at the Meeting

     On April 16, 1997, there were 12,429,649 shares of the Company's
common  stock,  $.01  par  value (the  "Common  Stock"),  issued  and
outstanding.  Each share of Common Stock entitles the holder  thereof
to one vote on all matters submitted to a vote of stockholders at the
Meeting.

      A  majority of the Company's outstanding shares of Common Stock
represented at the Meeting, in person or by proxy, shall constitute a
quorum.  Assuming a quorum is present, (1) the affirmative vote of  a
plurality of the shares so represented is necessary for the  election
of  directors;  and  (2) the affirmative vote of a  majority  of  the
shares  so  represented  is  necessary  to  approve  and  ratify  the
appointment of Ernst & Young LLP as the independent auditors  of  the
Company.

Proxies and Proxy Solicitation

      All  shares  of  Common Stock represented by properly  executed
proxies  will  be  voted  at  the  Meeting  in  accordance  with  the
directions marked on the proxies, unless such proxies have previously
been  revoked.  If no directions are indicated on such proxies,  they
will  be  voted  for the election of each nominee named  below  under
"Election of Directors" and for the approval and ratification of  the
appointment of Ernst & Young LLP as the independent auditors  of  the
Company.  If any other matters are properly presented at the  Meeting
for  action,  the proxy holders will vote the proxies  (which  confer
discretionary authority upon such holders to vote on such matters) in
accordance  with  their  best  judgment.   Each  proxy  executed  and
returned  by  a stockholder may be revoked at any time before  it  is
voted  by timely submission of a written notice of revocation  or  by
submission  of a duly executed proxy bearing a later date (in  either
case directed to the Secretary of the Company), or, if  a stockholder
is  present at the Meeting, he may elect to revoke his proxy and vote
his  shares personally. Abstentions and broker non-votes are  counted
for  purposes of determining the presence or absence of a quorum  for
the transaction of business.  If a stockholder, present in person  or
by  proxy, abstains on any matter, the stockholder's shares of Common
Stock  will  not  be voted on such matter.  Thus, an abstention  from
voting  on  any matter has the same legal effect as a vote  "against"
the  matter,  even though the stockholder may interpret  such  action
differently.   Except for determining the presence or  absence  of  a
quorom  for  the  transaction of business, broker non-votes  are  not
counted  for  any  purpose in determining whether a matter  has  been
approved.

       The  Company  will  bear  the  cost  of  preparing,  printing,
assembling and mailing the proxy, Proxy Statement and other  material
which   may   be  sent  to  stockholders  in  connection  with   this
solicitation.  It is contemplated that brokerage houses will  forward
the  proxy   materials to beneficial holders at the  request  of  the
Company.   In addition to the solicitation of proxies by use  of  the
mails,  officers  and  regular employees of the Company  may  solicit
proxies  by  telephone without additional compensation.  The  Company
will  reimburse  such  persons  for  their  reasonable  out-of-pocket
expenses  in  accordance with the regulations of the  Securities  and
Exchange Commission.

                     PRINCIPAL STOCKHOLDERS

      The  following table sets forth certain information as of April
16,  1997, regarding the beneficial ownership of Common Stock by each
stockholder known by the Company to be the beneficial owner of 5%  or
more of the Common Stock, each director, each executive officer named
under  "Executive  Compensation"  and  all  directors  and  executive
officers  as a group.  Unless otherwise noted, the persons  names  in
the  table have sole voting and investment power with respect to  all
shares shown as beneficially owned by them.
                                                    Percent of
                                                   Outstanding
                                                      Shares
                              Amount and Nature of Beneficially
Name and Address              Beneficial Ownership  Owned (10)


Milton Cohen (1)                 1,877,200(2)          15.1%

Jeffrey Siegel (1)               1,429,082(3)          11.5%

Ronald Shiftan                     951,076(4)           7.5%
 c/o Patriot Group LLC.
 379 Thornall Street
 Edison, NJ  08837

Pamela Staley (5)                  962,423(5)           7.7%
 1200 S. Gaylord
 Denver, CO  80210

Craig Phillips (1)(6)              954,969(6)           7.7%

Howard Bernstein (1)                -0-                 -

Robert Phillips (1)(6)             639,118(6)           5.1%
     11 Red Drive North
      Princeton Junction, NJ  08550

Fred Spivak (1)                     46,451(7)           *

Quest Advisory Corp. (8)           961,462(8)           7.7%
 1414 Avenue of the Americas
 New York, NY  10019

All Directors and  Executive
 Officers as a Group (6 persons) 5,266,478(9)          41.6%


*                                Less than 1%

(1)The  address of such individuals is c/o the Company,  One  Merrick
Avenue, Westbury, NY 11590.

(2)Does  not  include  912,470  shares  owned  by  nineteen  separate
irrevocable  trusts  for the benefit of Mr. Cohen's  children,  their
spouses  and  his  grandchildren and 44,000  options  which  are  not
exercisable within 60 days. Mr. Cohen, who is not a trustee  of  such
trusts, disclaims beneficial ownership of said shares.

(3)Includes 27,679 shares issuable upon the exercise of options which
are exercisable within 60 days.  Excludes 962,423 shares owned by ten
separate irrevocable trusts for the benefit of Mr. Siegel's children,
nieces  and  nephews as to which Mr. Siegel, who is not a trustee  of
such trusts, disclaims beneficial ownership and  44,000 options which
are not exercisable within 60 days.

(4)Includes (i) 180,186 shares issuable upon the exercise of  options
which  are  exercisable within 60 days; (ii) 143,256 shares  held  by
certain  of the trusts referred to in footnote (2) above, over  which
Mr. Shiftan has sole voting control and sole power to dispose of said
shares;  and  (iii)  627,634 shares held by  certain  of  the  trusts
referred to in footnote (2) above, over which Mr. Shiftan has  shared
voting  control and under certain circumstances, the  sole  power  to
dispose  of said shares.  Mr. Shiftan disclaims beneficial  ownership
of the shares held by the trusts.

(5)       Includes 962,423 shares for which Ms. Staley  is  the  sole
trustee  of  the trusts referred to in footnote (3) above over  which
she has sole voting control and sole power to dispose of said shares.
Ms.  Staley disclaims beneficial ownership of the shares held by  the
trusts.

(6)The number of shares of Common Stock owned by Robert Phillips  and
Craig  Phillips  includes 56,555 shares held under a trust  of  which
they  are the sole beneficiaries.  Robert Phillips and Craig Phillips
are brothers.

(7)Includes 14,276 shares issuable upon the exercise of options which
are  exercisable within 60 days, but excludes 28,050 shares  issuable
upon  the  exercise  of options which are not exercisable  within  60
days.

(8)The  information available to the Company regarding the  ownership
of  the  Company's Common Stock by Quest Advisory  Corp.  was  as  of
December  31,  1996  as  set forth in Schedule  13G  filed  with  the
Securities  and Exchange Commission on February 6, 1997.  The  number
of  shares was adjusted to reflect the 10% stock dividend in February
1997.  Excludes  133,322 shares owned by an affiliated company.

(9)Includes  222,141  shares issuable upon the  exercise  of  options
which  are  exercisable within 60 days, but excludes  123,750  shares
issuable  upon  the  exercise of options which  are  not  exercisable
within 60 days.

(10)Calculated  on  the basis of 12,429,649 shares  of  Common  Stock
outstanding, except that shares underlying options exercisable within
60  days are deemed to be outstanding for purposes of calculating the
beneficial  ownership  of securities owned by  the  holders  of  such
options.



                         PROPOSAL NO. 1

                     ELECTION OF DIRECTORS

    A board of five directors is to be elected at the Meeting to hold
office until the next Annual Meeting of Stockholders, or until  their
successors  are  duly elected and qualified. The  following  nominees
have been recommended by the Board of Directors.  It is the intention
of the persons named in the enclosed proxy to vote the shares covered
thereby for the election of the five persons named below, unless  the
proxy contains contrary instructions:

                                                     Director or Executive
                                                     Officer of the Company
Name                   Age           Position       or its Predecessor Since

Milton  L. Cohen       68      Chairman  of the Board             1958
                               President and Director

Jeffrey Siegel         54      Executive Vice President           1967
                               and Director

Craig Phillips         47      Vice-President - Manufacturing,    1973
                               Secretary and Director

Ronald Shiftan         52      Director.  Managing Director of    1991
                               Patriot Group, LLC, a financial
                               advisory firm.  From 1992 to 1996                
                               Mr. Shiftan was Vice Chairman of
                               HealthCare Investment Corporation, a
                               manager    of   private   venture
                               capital partnerships.  Prior thereto
                               he was Managing Director of
                               Sphere  Capital Partners, a financial
                               advisory firm which acted as financial
                               advisor to the Company in connection
                               with its initial public offering
                               in 1991.

Howard  Bernstein      77      Director. Member of a firm of           1992
                               Certified Public Accountants, Cole,
                               Samsel & Bernstein LLC (and its predecessors)
                               for approximately forty-seven years.

     Jeffrey Siegel and Craig Phillips are cousins.

      Should any of the foregoing nominees become unavailable for any
reason,  the persons named in the enclosed proxy intend to  vote  for
such other persons as the present Board may nominate.


INFORMATION CONCERNING THE BOARD OF LIFETIME

      The  directors and officers of the Company are elected annually
by   the   stockholders  and  Board  of  Directors  of  the  Company,
respectively.  They will serve until the next annual meeting  of  the
stockholders and Board of Directors of the Company, respectively, and
until their successors have been elected and qualified or until their
earlier resignation or removal.

      Directors  who are not employees of the Company receive  $5,000
per  year,  in  addition  to $1,000 for each  meeting  of  the  Board
attended,  plus  reimbursement of reasonable out-of-pocket  expenses.
Directors   who  are  employees  of  the  Company  do   not   receive
compensation  for such services.  The officers and directors  of  the
Company  have  entered  into  indemnification  agreements  with   the
Company.

      The  Board  has established an Audit Committee, the members  of
which  are  Messrs.  Ronald Shiftan (Chairman) and Howard  Bernstein.
The  Audit  Committee  meets with the Company's independent  auditors
during  the  course  of  their audit to review audit  procedures  and
receive recommendations  and reports from the auditors.  In addition,
the  Audit  Committee  monitors all corporate  activities  to  assure
conformity with good practice and government regulations.  The  Audit
Committee held one meeting during the year ended December 31, 1996.

      The Board has established a Compensation Committee, the members
of  which  are Messrs. Cohen (Chairman) and Siegel.  The Compensation
Committee   reviews  and  establishes  the  general  employment   and
compensation  practices  and policies of  the  Company  and  approves
procedures for the administration thereof, including such matters  as
the total salary and fringe benefit programs.

      The Board has established a Stock Option Committee, the members
of  which  are Messrs. Cohen (Chairman) and Siegel. The Stock  Option
Committee  is  responsible for administering the  1991  Stock  Option
Plan. The Board also established the 1996 Incentive Stock Option Plan
Committee,  the  members of which are Messrs. Shiftan (Chairman)  and
Bernstein.  The  1996  Incentive  Stock  Option  Plan  Committee   is
responsible for administering the 1996 Incentive Stock Option Plan.

     The Board does not have a standing nominating committee; rather,
the Board as a whole performs the functions which would otherwise  be
delegated to such committee.

      The  Board  of  Directors held one meeting and took  action  by
consent three times during the fiscal year ended December 31, 1996.

      Each director attended every Board Meeting and every meeting of
the committee(s) on which he served.

                      CERTAIN TRANSACTIONS

     On April 6, 1984, the Company, pursuant to its 1984 Stock Option
Plan,  which  has  since been terminated, issued options  to  Messrs.
Milton  L.  Cohen,  Jeffrey Siegel and Craig Phillips,  officers  and
directors  of  the  Company.  On December 17, 1985,  the  individuals
exercised their options and the following table reflects the  numbers
of shares issued (the "Option Shares"), the aggregate purchase price,
average price per share and method of payment.

                 Number of
                 Shares of    Average
                   Common     Purchase   Price per
Name               Stock       Price       Share      Cash     Notes

Milton L. Cohen  1,713,204    $469,120     $.27     $46,912    $422,208
Jeffrey Sieg     1,390,860     382,720      .27      38,272     344,448
Craig Phil         519,334     149,120      .27      14,912     134,208
Total            3,623,398  $1,000,960             $100,096    $900,864
                                  
      The promissory notes issued by Messrs. Cohen, Siegel, and Craig
Phillips  all bear interest at the rate of 9% per annum, are  secured
by  the Option Shares and were originally due and payable on December
17,  1995.  In  December 1995, the Board of Directors  determined  to
extend  the due dates of the notes to December 31, 2000. The interest
has been paid each year when due.

      In  May 1993, the Company loaned $140,000 to Ronald Shiftan for
the exercise of stock options.  The loan bore interest at the rate of
three (3%) percent above prime per annum, payable quarterly, and  was
due on ninety (90) days written notice.  The note was repaid in April
1996.   Mr. Shiftan also had a consulting agreement with the  Company
payable monthly at the rate of $16,800 per annum, which agreement was
terminated on March 31, 1996.  In April 1996, Mr. Shiftan was paid  a
financial  advisory fee of $292,500 in connection with the  Company's
1996 acquisition of certain assets of Farberware, Inc.

                       EXECUTIVE COMPENSATION

Summary Compensation Table

      The  following table sets forth certain information  concerning
the compensation of the Company's Chief Executive Officer and each of
its  other  most highly compensated executive officers  whose  annual
compensation exceeded $100,000 for the fiscal year ended December 31,
1996 (the "named  executive officers") for services during the fiscal
years ended December 31, 1996, 1995 and 1994:
                                            Long-Term        
                                           Compensation
                                                          
  Name and            Annual Compensation   Securities           
  Principal                                 Underlying   All Other
  Position     Year    Salary    Bonus       Options     Compensation
                                                    
                                      

Milton L. Cohen 1996   $785,730  $364,000      44,000     $5,788 (1)
President and   1995   $996,160     --         --         $5,427 (1)
ChiefExecutive  1994   $894,129  $100,000      --         $5,529 (1)
Officer                                                    

Jeffrey Siegel  1996   $481,237  $364,000      44,000      --
Executive Vice  1995   $678,793     --         --         $101,888(2)
President       1994   $608,052   $70,000      --          --
                                                    
Craig Phillips  1996   $154,852     --          7,700      --
Vice President  1995   $400,896     --         --          --
Distribution    1994   $400,896     --         --          --
and Secretary
                                                    
Fred Spivak                                         
Vice President  1996   $162,036     --         22,000      --
Finance and     1995   $150,849     --          6,050      --
Treasurer       1994   $146,960     --         --          --


(1)   Represents the current dollar value of premiums paid for  split
dollar life insurance by the Company on behalf of Mr. Cohen.

(2)   Represents compensation from the exercise of nonqualified stock
options.


Option/SAR Grants in Last Fiscal Year

      The following table sets forth certain information with respect
to options granted to each of the named executive officers during the
year ended December 31, 1996:

                       Individual Grants                           
                                   % of Total      
                # of Securities Options Granted                     Grant Date 
                   Underlying    to Employees in Exercise Expiration  Present
    Name         Options Granted   Fiscal Year   Price      Date       Value
Milton L. Cohen       44,000          19.73%     $9.77   7/24/2001   $116,600
Jeffrey Siegel        44,000          19.73%     $9.77   7/24/2001   $116,600
Fred Spivak           22,000           9.86%     $8.41    9/3/2006   $93,270
Craig Phillips         7,700           3.45%     $8.41    9/3/2006   $32,802

(a)   Option  values reflect Black-Scholes model output for  options.
  The  assumptions used in the model were expected volatility of .35,
  risk-free  rate of return of 6.21%, a dividend yield of 0%  and  an
  expected option life of 3 years
(b)   Option  values reflect Black-Scholes model output for  options.
  The  assumptions used in the model were expected volatility of .35,
  risk-free  rate of return of 6.43%, a dividend yield of 0%  and  an
  expected option life of 6 years.


Aggregated  Option/SAR Exercises in the Last Fiscal Year  and  Fiscal
Year-End Options/SAR Values

      The following table sets forth certain information with respect
to  each  exercise  of  stock options during the  fiscal  year  ended
December  31,  1996 by each of the named executive officers  and  the
number  and  value of unexercised options held by each of  the  named
executive officers as of December 31, 1996:

<TABLE>
<CAPTION>
<S>                <C>        <C>        <C>           <C>           <C>          <C>     
                   Number of
                   Shares                  Number of Securities
                   Underlying            Underlying Unexercised         Value of Unexercised
                   Options       Value       Options/SAR's at          In-The-Money Options at
Name               Exercised   Realized     December 31, 1996          December 31, 1996 (1)
                                         Exercisable   Unexercisable  Exercisable Unexercisable 
Milton  L.  Cohen        --       --          --          44,000           --       $40,040

Jeffrey  Siegel          --       --        27,679        44,000          $143,100  $40,040 

Fred Spivak              --       --        14,276        28,050           $84,371  $67,062
                                  
Craig Phillips           --       --          --           7,700           --       $17,479  

(1)   Calculated  based on the difference between  the  closing  sale
price  of the Common Stock, as reported on the Nasdaq National Market
on  December  31,  1996,  ($10.68),  and the exercise  price  of  the
options multiplied by the number of shares of Common Stock underlying
the options.
                                  
                  THE COMPENSATION COMMITTEE REPORT
                                ON
                     EXECUTIVE COMPENSATION2

      It  is  the  responsibility of The Compensation Committee  (the
"Committee")  to  advise the Board relative to  the  salaries,  stock
options  and  bonuses  granted  to  the  individuals  listed  on  the
executive compensation table.

     Milton L. Cohen, Jeffrey Siegel, and Craig Phillips entered into
new  employment  agreements with the Company  in  April  1996.    The
agreements  replaced  those entered into  in  1984,  which  had  been
amended in 1991.

      The  Committee  determined that the new  compensation  packages
should   include   a   significant   portion   of   performance-based
compensation.   Accordingly, the base salaries  of  these  executives
were  reduced  and  the  Company adopted  the  1996  Incentive  Bonus
Compensation  Plan.   According to the plan, the  President  and  the
Executive  Vice President of the Company will be entitled to  bonuses
based  on  a  percentage  of the Company's annual  net  income.   The
Committee  believes  that  net  income  is  one  indication  of   the
performance of the President and Executive Vice President.  See "1996
Incentive  Bonus  Compensation Plan".  The Company also  adopted  the
Lifetime  Hoan  Corporation 1996 Incentive Stock  Option  Plan  which
authorizes   the granting of options to Officers of the  Company  and
its subsidiary.

      In  determining the merit of the base salaries pursuant to  the
new employment agreements, the Committee took into consideration that
these   individuals   were  responsible  for  the   development   and
implementation  of the strategies which have enabled the  Company  to
compete  effectively in its market. Moreover, the Committee evaluated
the  operating  responsibility of each individual, his experience  in
the housewares industry, his expertise in overseas purchasing and the
amount  of time spent abroad.  The Committee also examined the impact
each  individual had on the profitability and future  growth  of  the
Company.

       The  Board  intends  to  provide  other  key  executives  with
compensation packages sufficient to attract and retain other such key
executives.  Such compensation packages will provide for salaries  at
levels  which  are  commensurate  with  the  responsibility  of   the
individual, and his or her prior experience.  Such salaries should be
comparable to other companies of comparable size and nature.   Salary
reviews  are done annually.  Bonuses and stock options may be awarded
in  accordance with performance, results and competitive compensation
packages.

      The  Board has ratified the Compensation Committee's evaluation
of  the  1996  compensation  and performances  of  Mr.  Cohen  (Chief
Executive  Officer),  Mr.  Siegel   (Executive  Vice-President),  Mr.
Phillips   (Vice  President-Distribution)  and  Mr.   Spivak    (Vice
President-Finance),  in  light of the criteria  outlined  above.  The
Committee  and  the  Board  believe that  the  Company's  outstanding
performance  in  a  challenging retail  environment  underscores  the
contributions of these individuals and that their hands-on leadership
is   an   essential  element  in  this  success.  Furthermore,  these
individuals were responsible for the Company in 1996 acquiring a  200
year,  royalty-free, exclusive right to use the  Farberware  name  in
connection  with  the  product lines covered  by  its  then  existing
license agreement. This acquisition will have a significant impact on
the Company's future profitability.


                      Compensation Committee
                    of the Board of Directors
                         Milton L. Cohen
                          Jeffrey Siegel



                                  
                                  
                                  
                       Compensation Committee
                Interlocks and Insider Participation

      Milton  L.  Cohen  and Jeffrey Siegel who are  members  of  the
Compensation  Committee are executive officers of the  Company.   Mr.
Cohen  and  Mr.  Siegel issued promissory notes  to  the  Company  in
payment for shares purchased on exercise of certain stock options  in
1985,  the  due dates of which were extended in 1995.  The  terms  of
such promissory notes are described in "Certain Transactions" above.


                        PERFORMANCE GRAPH
 
       The  following graph reflects a comparison of the  cumulative
 total return on the Common Stock with the Nasdaq Market Value Index
 and  the  Housewares  Index - Media General  Industry  Group.   The
 comparisons  in  this  table are required  by  the  Securities  and
 Exchange Commission and, therefore, are not intended to forecast or
 be inductive of possible future performance of the Company's Common
 Stock.
 
                    LIFETIME HOAN CORPORATION
 
 Cumulative  Total Stockholders Return for the Period  December  31,
              1991 through December 31, 1996. 3
 
                                   Nasdaq       Media
                      Lifetime     Market      General
           Period       Hoan        Index       Index
          12/31/91     100.00      100.00      100.00
          12/31/92     115.17      100.98       98.23
          12/31/93     127.58      121.13       88.71
          12/31/94     133.25      127.17       95.00
          12/31/95     115.40      164.96      108.71
          12/31/96     146.59      204.98      147.33
 
 Employment  Contracts and Termination of Employment and  Change-in-
 Control Arrangements
 
       Effective  April  7,  1996,  the  Company  entered  into  new
 employment  agreements with Messrs. Cohen and Siegel providing  for
 annual salaries of $700,000 and $400,000, respectively, and for the
 payment to them of bonuses pursuant to the Company's 1996 Incentive
 Bonus  Compensation Plan.  The employment agreements will  continue
 in force until April 6, 1999, and thereafter for additional periods
 of  one  year  unless  terminated by  either  the  Company  or  the
 executive.  The  agreements contain, among other  things,  standard
 fringe benefit arrangements, such as disability benefits, insurance
 and  an  accountable  expense allowance. The employment  agreements
 also   provide   that  if  the  Company  is  merged  or   otherwise
 consolidated  with any other organization or substantially  all  of
 the  assets  of the Company are sold or control of the Company  has
 changed  (the transfer of 50% or more of the outstanding  stock  of
 the  Company)  which is followed by: (i) the termination  of  their
 respective  employment agreements, other than for cause;  (ii)  the
 diminution  of their duties or change in executive position;  (iii)
 the   diminution  of  their  compensation  (other  than  a  general
 reduction  to  all  employees); or (iv)  the  relocation  of  their
 principal  place  of  employment  to  other  than  the   New   York
 Metropolitan Area, the Company is obligated to pay to  such  person
 or  his  estate the base salary required pursuant to the employment
 agreement  for  the balance of the term. The employment  agreements
 also  contain  restrictive covenants preventing each of  them  from
 competing  with  the Company for a period of five  years  from  the
 earlier of the termination of such person's employment (other  than
 a  termination  by the Company without cause) or the expiration  of
 the employment agreement.
 
       Effective April 7, 1996, Mr. Phillips and the Company entered
 into  an  agreement providing for Mr. Phillip's employment  by  the
 Company as its Vice-President-Manufacturing  at an annual salary of
 $150,000.  The  agreement contains, among  other  things,  standard
 fringe benefit arrangements, such as disability benefits, insurance
 and  an  accountable expense allowance. The agreement was in effect
 until April 6, 1997.
 
 1996 Incentive Bonus Compensation Plan
 
       The  Company  has adopted a 1996 Incentive Bonus Compensation
 Plan (the "Bonus Plan").  The Bonus Plan provides for the award  of
 a  bonus,  with  respect to each of the ten  fiscal  years  of  the
 Company  beginning with the 1996 fiscal year, to the President  and
 the Executive Vice President of the Company providing they are then
 in  the employ of the Company.  The bonus payable to each executive
 (an  "Executive") is an amount equal to 3.5% of net income  of  the
 Company  for  the  year, before any provision for (i)  compensation
 payable  to  either  of the Executives, including  incentive  bonus
 compensation  payable under the Bonus Plan for the  year,  or  (ii)
 stock  options  exercised during such year under the Company's  ISO
 Plan,  (iii) extraordinary items, all as determined and  calculated
 by  the  Company's independent auditors using the same  principles,
 methods and conventions which shall then be used in the preparation
 of  the Company's audited financial statements, or (iv) any charges
 for taxes. .
 
       The  Bonus  Plan Committee may authorize the advance  to  the
 Executive  of  an  amount  equal to  80%  of  the  incentive  bonus
 compensation  that  was  payable  to  the  Executive   (after   any
 applicable  withholding)  with respect  to  the  immediately  prior
 fiscal  year.   In  the  event  the  Executive's  incentive   bonus
 compensation,  as  finally determined with respect  to  the  fiscal
 year, is less than the amount advanced to the Executive, the excess
 shall be promptly refunded to the Company be the Executive or shall
 be  credited to the incentive bonus compensation due the  Executive
 for  the  following fiscal year, as determined by  the  Bonus  Plan
 Committee.
 
 Limitation on Directors' Liability
 
       The  Company's Restated Certificate of Incorporation contains
 provisions which eliminate the personal liability of its  directors
 for  monetary  damages resulting from breaches of  their  fiduciary
 duty  of  loyalty,  acts or omissions not in good  faith  or  which
 involve  intentional  misconduct or a  knowing  violation  of  law,
 violations  under  Section 174 of the Delaware General  Corporation
 Law  or  for  any  transaction from which the director  derived  an
 improper personal benefit.
 
       The  Company has entered into indemnification agreements with
 its  officers  and  directors which provide that the  Company  will
 indemnify  the  indemnitee against expenses,  including  reasonable
 attorney's  fees, judgments, penalties, fines and amounts  paid  in
 settlement  actually and reasonably incurred by him  in  connection
 with  any  civil  or  criminal action or administrative  proceeding
 arising  out  of  the  performance of his  duties  as  an  officer,
 director,  employee or agent of the Company.  Such  indemnification
 is  available if the acts of the indemnitee were in good faith,  if
 the indemnitee acted in a manner he reasonably believed to be in or
 not  opposed to the best interests of the Company and, with respect
 to  any criminal proceeding, the indemnitee had no reasonable cause
 to believe his conduct was unlawful.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

      To the Company's knowledge, based upon the review of the copies
of  such  reports furnished to the Company, all reports under Section
16(a) of the Securities Exchange Act of 1934 were timely filed during
the fiscal year end December 31, 1996.


PROPOSAL NO. 2

       APPROVAL AND RATIFICATION OF APPOINTMENT OF AUDITORS

      Subject to stockholder approval and ratification, the Board has
reappointed the firm of Ernst & Young LLP as the independent auditors
to  audit  the  Company's financial statements for  the  fiscal  year
ending December 31, 1997. Ernst & Young LLP has audited the Company's
financial statements since 1984.  If the stockholders do not  approve
and  ratify  this  appointment, other independent  auditors  will  be
considered by the Board.

      Representatives of Ernst & Young LLP are expected to be present
at  the  annual  meeting  and will have the  opportunity  to  make  a
statement if they desire and to respond to appropriate questions.

      The  Board recommends that stockholders vote FOR such  approval
and ratification.

STOCKHOLDER PROPOSALS

     A stockholder proposal intended to be presented at the Company's
1998  Annual Meeting of Stockholders must be received by the  Company
at  its principal executive offices on or before January 6, 1998,  to
be  included  in the Company's proxy statement and proxy relating  to
that meeting.

OTHER MATTERS

      The  Board  does  not intend to bring any  matters  before  the
Meeting  other  than those specifically set forth in  the  Notice  of
Annual  Meeting of Stockholders and knows of no matters to be brought
before the Meeting by others.

      The  Financial Statements for the Company are included  in  the
Annual  Report of the Company for the fiscal year ended December  31,
1996 which accompanies this Proxy Statement.

      Upon  the written request of any person who on the record  date
was  a record owner of Common Stock of the Company, or who represents
in  good faith that he or she was on such date a beneficial owner  of
such  Common  Stock,  the Company will send to such  person,  without
charge, a copy of its Annual Report on Form 10-K for the fiscal  year
ended    December  31,  1996,  including  financial  statements   and
schedules,  as  filed   with the Securities and Exchange  Commission.
Requests  for  this  report should be directed to Fred  Spivak,  Vice
President, Treasurer and CFO, Lifetime Hoan Corporation, One  Merrick
Avenue, Westbury, New York 11590.


                                     By   Order  of  the   Board   of
Directors,
                                   Craig Phillips, Secretary

Dated:  May 9, 1997
_______________________________
1 Set forth the amount on which the filing fee is calculated and
state how it was determined.
2 The material in this report is not soliciting material, is not
deemed filed with the Securities and Exchange Commission and is not
incorporated by reference in any filing of the Company under the
Securities Act of 1933, as amended, or the Securities Exchange Act of
1934, whether or not made before or after the date of this Proxy
Statement and irrespective of any general incorporation language in
such filing.
3 Assumes $100 invested on December 31, 1991 and assumes dividends
reinvested.  Measurement points are at the last trading day of the
fiscal years ended December 1996, 1995, 1994, 1993, and 1992.  The
material in this chart is not soliciting material, is not deemed
filed with the Securities and Exchange Commission and is not
incorporated by reference in any filing of the Company under the
Securities Act of 1993, as amended, or the Securities Exchange Act of
1934, whether or not made before or after the date of this Proxy
Statement and irrespective of any general incorporation language in
such filing.


</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission