LIFETIME HOAN CORP
DEF 14A, 1999-04-29
CUTLERY, HANDTOOLS & GENERAL HARDWARE
Previous: CAMBRIDGE NEUROSCIENCE INC, DEF 14A, 1999-04-29
Next: GENELABS TECHNOLOGIES INC /CA, DEF 14A, 1999-04-29






                            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 the Registrant               X
                                      
Filed  by  a  party other  than  the  
Registrant

Check the appropriate box:
  Preliminary proxy statement               Confidential  For   Use
                                            of    the    Commission
                                            Only, (as permitted,
                                            by Rule 14a-6(e)(2))
                                            
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)
                                  
     (Name of Person(s) Filing Proxy Statement, if other than the
                             Registrant)
                                  
Payment of filing fee (Check the appropriate box):
X No fee required.
  
  Fee computed on table below per Exchange Act Rules 14a-6 (i)(1)
  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  of the fee is offset  as  provided  by
  Exchange Act Rule 0-11
  (a)(2) and identify the filing for
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 9, 1999


      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 Wednesday June 9, 1999, at  10:30  a.m.,
local time, for the following purposes:

               (1)  To elect a board of six 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  15,
1999 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
April 28, 1999

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 9, 1999

                          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 15, 1999 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 10, 1999.

                          THE MEETING
Voting at the Meeting

     On April 15, 1999, there were 12,598,264 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, such 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
quorum  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 the  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
15,  1999, 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  named  in
the  table have sole voting and investment power with respect to  all
shares shown as beneficially owned by them.
<TABLE>
<CAPTION>
<S>                                <C>                 <C>    

                                                    Percent of
                                                   Outstanding
                                                      Shares
                              Amount and Nature of Beneficially
Name and Address              Beneficial Ownership  Owned (12)


Milton L. Cohen (1)              1,902,385(2)          15.0%

Jeffrey Siegel (1)               1,450,605(3)          11.4%

Ronald Shiftan                     957,076(4)           7.5%
 c/o The Port Authority of
 NY & NJ
 One World Trade Center,
 67 West
 New York, NY  10048

Pamela Staley                      962,423(5)           7.6%
 1200 S. Gaylord
 Denver, CO  80210

Craig Phillips (1)                 929,867(6)           7.4%

Howard Bernstein (1)                 -0-                 -

Robert McNally (1)                  30,000(7)            *

Bruce Cohen  (1)                    11,968(8)            *


Royce & Associates, Inc.         1,127,190(9)           8.9%
 1414 Avenue of the Americas
 New York, NY  10019

Neuberger Berman, LLC.            986,600(10)           7.8%
 605 Third Avenue
 New York, NY  10158

All Directors and  Executive
Officers as a Group (6 persons) 5,281,901(11)          40.8%

* Less than 1%

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

(2) Includes 53,185 shares issuable upon the exercise of options which
are exercisable within  60 days.  Does not include  938,572 shares
owned by nineteen separate irrevocable trusts for the benefit of Mr.
Milton L. Cohen's children, their spouses and his grandchildren.  Mr.
Cohen, who is not a trustee of such trusts, disclaims  beneficial
ownership of said shares.

(3) Includes 80,864 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.

(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)  633,634 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) Includes 28,278 shares held under a trust of which Mr. Phillips is
a beneficiary and 3,175 shares issuable upon the exercise of options
which are exercisable within 60 days.  Excludes 9,525 shares issuable
upon  the  exercise  of options which are not exercisable  within  60
days.

(7) Includes 30,000 shares issuable upon the exercise of options which
are exercisable within 60 days, but excludes 120,000 shares issuable
upon the exercise of options which are not exercisable  within  60
days.

(8) Includes 11,968  shares issuable upon the exercise  of  options
which  are exercisable within 60 days. Does not include 3,300  shares
issuable  upon  the  exercise of options which  are  not  exercisable
within  60  days.   Does not include 208,589 shares  held  in  trusts
referred to in footnote (2).

(9) The information available to the Company regarding the ownership
of  the Company's Common Stock by Royce & Associates, Inc. was as  of
December  31,  1998  as  set forth in Schedule  13G  filed  with  the
Securities  and  Exchange Commission on February 9,  1999.   Excludes
74,691 shares owned by an affiliated company.

(10) The information available to the Company regarding the ownership
of the Company's Common Stock by Neuberger Berman  LLC  was  as  of
December  31,  1998  as  set forth in Schedule  13G  filed  with  the
Securities  and  Exchange Commission on February 10, 1999.   Excludes
67,000 shares owned by principal(s) of Neuberger Berman LLC.


(11) Includes 359,378 shares issuable upon the exercise  of  options
which are exercisable  within 60 days.  Does  not  include  132,825
shares issuable  upon  the  exercise  of  options  which  are   not
exercisable within 60 days.

(12) Calculated  on the basis of 12,598,264 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 six 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 six 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   70    Chairman of the Board,                 1958
                         President, Chief Executive
                         Officer and a Director

Jeffrey Siegel     56    Executive Vice President               1967
                         and a Director

Craig Phillips     49    Vice-President - Manufacturing,        1973
                         Secretary and a Director

Bruce Cohen        41    Vice President - National Sales        1998
                         Manager and a Director.  Mr. Bruce
                         Cohen has held this position with
                         the Company since 1991.

Ronald Shiftan     54    Director.  Mr. Shiftan has served       1991
                         as Deputy Executive Director of
                         The Port Authority of New York &
                         New Jersey since September 1998.
                         Prior to becoming Deputy Executive
                         Director of the Port Authority of
                         New York & New Jersey, he had, since
                         1996, been Chairman of Patriot Group,
                         LLC, a financial advisory firm.
                         Prior thereto, Mr. Shiftan held
                         executive management positions in
                         venture capital, investment banking
                         and financial advisory firms.

Howard Bernstein  78     Director.  Mr. Bernstein has been       1992                          1992
                         a member of the firm of
                         Certified Public Accountants, Cole,
                         Samsel & Bernstein LLC (and its
                         predecessors) for approximately
                         forty-eight years.


      Milton L. Cohen is the father of Bruce Cohen.

     Jeffrey Siegel and Craig Phillips are cousins.

      The  Company has no reason to believe that any of the  nominees
will not be a candidate or will be unable to serve.  However, 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.

      The Board recommends that stockholders vote FOR the election of
the  nominated directors, and signed proxies which are returned  will
be so voted unless otherwise instructed on the proxy card.


INFORMATION CONCERNING THE BOARD OF DIRECTORS OF LIFETIME HOAN

      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 an annual
fee  of  $5,000  plus $1,000 for each meeting of the Board  attended.
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 two meetings during the year ended December 31, 1998.

      The Board has established a Compensation Committee, the members
of  which are Messrs. Milton L. Cohen (Chairman) and Jeffrey  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
Compensation  Committee  held  two meetings  during  the  year  ended
December 31, 1998.

      The Board has established a Stock Option Committee, the members
of  which are Messrs. Milton L. Cohen (Chairman) and Jeffrey  Siegel.
The  Stock  Option  Committee is responsible  for  administering  the
Company's 1991 Stock Option Plan. The Board also established the 1996
Incentive  Stock  Option Plan Committee, the  members  of  which  are
Messrs.  Ronald  Shiftan (Chairman) and Howard  Bernstein.  The  1996
Incentive   Stock   Option   Plan  Committee   is   responsible   for
administering the 1996 Incentive Stock Option Plan. The Stock  Option
Committees  held  three meetings during the year ended  December  31,
1998.

     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 six meetings during the fiscal year
ended December 31, 1998.

      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, such  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.


</TABLE>
<TABLE>
<CAPTION>
<S>              <C>         <C>         <C>       <C>       <C>
              Number of
              Shares of     Average
             Common Stock  Purchase    Price per
Name            Issued       Price       Share      Cash     Notes

Milton L. Cohen 1,713,204   $469,120     $0.27   $46,912    $422,208
Jeffrey Siegel  1,390,860    382,720      0.27    38,272     344,448
Craig Phillips    519,334    149,120      0.27    14,912     134,208
Total           3,623,398 $1,000,960            $100,096    $900,864
                                  
      The promissory notes issued by Messrs. Milton L. Cohen, Jeffrey
Siegel,  and Craig Phillips all bear interest at the rate of  9%  per
annum, are secured by such individuals' respective 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  August  1998, Mr. Shiftan was paid $200,000 and received  a
fully  vested  option to purchase 100,000 shares of Common  Stock  at
$10.63  per share as a financial advisory fee in connection with  the
Company's acquisition of Roshco, 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,
1998 (the "named  executive officers") for services during the fiscal
years ended December 31, 1998, 1997 and 1996:


</TABLE>
<TABLE>
<CAPTION>
<S>                  <C>  <C>                     <C>         <C>                                                                   
                                                   Long-Term        
                           Annual Compensation   Compensation
                                                  Securities       
Name and                                          Underlying   All Other
Principal Position   Year    Salary       Bonus     Options   Compensation
                                                              
Milton L. Cohen                                               
Chairman,            1998   $726,921    $833,901(4)     --     $5,882(1)
President and        1997   $699,998    $626,310(5)    9,185   $5,875(1)
Chief Executive      1996   $785,730    $629,619(6)   44,000   $5,788(1)
Officer  
                                                              
Jeffrey Siegel       
Executive Vice       1998   $415,395    $833,901(4)     --         --
President            1997   $400,010    $626,310(5)    9,185       --
                     1996   $481,237    $629,619(6)   44,000       --
                                                                                               
Craig Phillips                                                
Vice President       1998   $200,962       --           --         --                      
Distribution         1997   $168,270       --          5,000       --   
And Secretary        1996   $154,852       --          7,700       --
                                                                                    
Robert McNally (3)   
Vice President       1998   $196,269     $20,000(7)     --         --
Finance and          1997    $31,985       --        150,000       --
Treasurer            1996      --          --          --          --                                      
                                                              
Bruce Cohen          1998   $191,077     $90,000(7)    --     $56,050 (2)                            
Vice President                                                
                                                              

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

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

(3) Mr. McNally joined the Company in October 1997.

(4) Includes $320,901 accrued in 1998 and paid in 1999 for each  of
Messrs. Milton L. Cohen and Jeffrey Siegel.

(5) Includes $132,310 accrued in 1997 and paid in 1998 for each  of
Messrs. Milton L. Cohen and Jeffrey Siegel.

(6) Includes $265,619 accrued in 1996 and paid in 1997 for each  of
Messrs. Milton L. Cohen and Jeffrey Siegel.

(7) Such amounts were accrued in 1998 and paid in 1999.


Option/SAR Grants in Last Fiscal Year

      No  stock  options were granted to any of the  named  executive
officers during the year ended December 31, 1998.


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

      The following table sets forth certain information with respect
to  each  exercise  of  stock options during the  fiscal  year  ended
December  31,  1998 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, 1998:

</TABLE>
<TABLE>
<CAPTION>
<S><C>       <C>       <C>      <C>       <C>         <C>         <C>

                             Number of Securities
            Shares          Underlying Unexercised    Value of Unexercised
         Acquired on  Value     Options/SARs at    In-The-Money Options/SARS
Name      Exercise   Realized  December 31, 1998     at December 31,1998(1)
                          ExercisableUnexercisableExercisableUnexercisable
Milton L. Cohen --      --     53,185        --          $0        --

Jeffrey  Siegel --      --     80,864        --    $117,359        --

Robert McNally  --      --     30,000    120,000    $16,800     $67,200
                                  
Craig Phillips  --      --      3,175      9,525     $4,617     $13,851

Bruce Cohen  10,000  $56,050   11,968      3,300    $51,351      $8,184

(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, 1998 ($9.75),  and the exercise price of the options
multiplied  by  the number of shares of Common Stock  underlying  the
options.
                                  
                 BOARD 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 named executive officers.

      Milton  L. Cohen and Jeffrey Siegel entered into new employment
agreements  with  the Company in April 1996 and such agreements  were
amended  June 1997.   The agreements replaced those entered  into  in
1984, which had been amended in 1991.

      Craig Phillips entered into a new employment agreement with the
Company  in April 1997.  This agreement replaced an agreement entered
into in April 1996.

      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 such 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 issuance of options to officers of the  Company  and
its subsidiary.

     In evaluating 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  1998  compensation and performances of Mr. Milton  L.  Cohen
(Chief  Executive  Officer),  Mr.  Jeffrey  Siegel   (Executive  Vice
President),  Mr.  Craig  Phillips (Vice President-Distribution),  Mr.
Robert  McNally  (Vice President-Finance) and Mr. Bruce  Cohen  (Vice
President-National Sales), 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 of this success.

                      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.
Milton L. Cohen and Mr. Jeffrey Siegel issued promissory notes to the
Company in payment for shares of Common Stock purchased upon 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,
 1993
                   through December 31, 1998. 3
 
 
</TABLE>
<TABLE>
 <CAPTION>
 <S>         <C>         <C>         <C>         <C>
                                   Nasdaq       Media
                      Lifetime     Market      General
           Period       Hoan        Index       Index
          12/31/93     100.00      100.00      100.00
          12/31/94     104.44      104.99      105.33
          12/31/95      90.45      136.18      128.23
          12/31/96     114.90      169.23      159.06
          12/31/97     106.95      207.00      211.90
          12/31/98     108.11      291.96      192.72
 
 Employment  Contracts and Termination of Employment and  Change-in-
 Control Arrangements
 
       Effective  April  7,  1996,  the  Company  entered  into  new
 employment  agreements with Messrs. Milton  L.  Cohen  and  Jeffrey
 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,  2000,
 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
 executive  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, 1997, Mr. Phillips and the Company entered
 into  an  agreement providing for Mr. Phillip's employment  by  the
 Company  as  its  Vice-President-Manufacturing at a current  annual
 salary  of  $200,000.  The  agreement  which  expires  April  2000,
 contains, among other things, standard fringe benefit arrangements,
 such  as  disability benefits, insurance and an accountable expense
 allowance.
 
 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  1996
 Incentive  Stock  Option 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  Compensation 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 by the Executive or shall
 be  credited  to  the  incentive  bonus  compensation  due  to  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.

Section 16(a) Beneficial Ownership Reporting Compliance

      Based  solely upon the Company's review of the copies  of  such
reports  furnished to the Company, the Company believes that required
filings  under Section 16(a) of the Securities Exchange Act of  1934,
applicable to the Company's executive officers and greater  than  10%
beneficial  owners  were timely filed during the  fiscal  year  ended
December  31,  1998,  except that a Form 3  reporting  Bruce  Cohen's
election as an executive officer in June 1998 was filed in March 1999
and a Form 5 reporting Ronald Shiftan's grant of options in June 1998
was filed in April 1999.


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 ended
December  31,  1999.  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 the approval and
ratification of the appointment of Ernst & Young, LLP.

STOCKHOLDER PROPOSALS

     A stockholder proposal intended to be presented at the Company's
2000  Annual Meeting of Stockholders must be received by the  Company
at  its principal executive offices on or before January 6, 2000,  to
be  included  in the Company's proxy statement and proxy relating  to
that meeting.

OTHER MATTERS

           The Management of the Company does not know of any matters
other  than  those stated in this Proxy Statement  which  are  to  be
presented  for  action at the Meeting.  If any other  matters  should
properly come before the Meeting, it is intended that proxies in  the
accompanying  form  will  be  voted on  any  such  other  matters  in
accordance  with  the judgement of the persons voting  such  proxies.
Discretionary authority to vote on such matters is conferred by  such
proxies upon the persons voting them.

           The  Financial Statements for the Company are included  in
the  Annual Report of the Company for the fiscal year ended  December
31, 1998 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,  1998,  including  financial  statements   and
schedules,  as  filed   with the Securities and Exchange  Commission.
Requests  for this report should be directed to Robert McNally,  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:  April 28, 1999
_______________________________
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, 1993 and assumes dividends
reinvested.  Measurement points are at the last trading day of the
fiscal years ended December 1998, 1997, 1996, 1995, and 1994.  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, as amended whether or not made before or after the date of this
Proxy Statement and irrespective of any general incorporation
language in such filing.  A list of the companies included in the
housewares index will be furnished by the Company to any stockholder
upon written request to the Vice President, Finance and Treasurer.


</TABLE>


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