1128916v.3

                            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 14, 2001


      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 Thursday June 14, 2001, at  10:30  a.m.,
local time, for the following purposes:

     (1)   To  elect a board of seven 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;

     (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  27,
2001 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 27, 2001

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 14, 2001


                          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 27, 2001 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 11, 2001.

                          THE MEETING
Voting at the Meeting

     On April 27, 2001, there were 10,487,130 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.

     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth information regarding beneficial
ownership  of  the  Common Stock as of April 27, 2001  (except  where
otherwise  noted)  based on a review of information  filed  with  the
United  States  Securities and Exchange Commission  ("SEC")  and  the
Company's stock records with respect to (a) each person known  to  be
the  beneficial  owner of more than 5% of the outstanding  shares  of
Common Stock, (b) each Director or nominee for a directorship of  the
Company,  (c)  each  executive officer of the Company  named  in  the
Summary  Compensation  Table,  and (d)  all  executive  officers  and
directors  of the Company as a group.  Unless otherwise stated,  each
of  such persons has sole voting and investment power with respect to
such shares.
   


                                               Percent of
                                                  Outstanding
                                                    Shares
                            Amount and Nature ofBeneficially
Name and Address         Beneficial OwnershipOwned (14)


Milton L. Cohen (1)              1,799,149(2)          17.1%

Jeffrey Siegel (1)               1,433,905(3)          13.6%

Ronald Shiftan                     180,186(4)           1.7%
 c/o The Port Authority
  of NY & NJ
 One World Trade Center,
  67 West
 New York, NY  10048

Pamela Staley                      962,423(5)           9.2%
 1200 S. Gaylord
 Denver, CO  80210

Craig Phillips (1)                 938,142(6)           8.9%

Howard Bernstein (1)                -0-                 -

Robert McNally (1)                 110,000(7)           1.0%

Bruce Cohen  (1)                   911,686(8)           8.7%

Leonard Florence (1)               114,000              1.0%

Jodie Glickman                     908,788(9)           8.7%
 53 Bayberry Road
 Lawrence, NY  11516

Laura Miller                      918,875(10)           8.8%
 1312 Harbor Road
 Hewlett Harbor, NY  11598

Royce & Associates, Inc.          998,328(11)           9.5%
 1414 Avenue of the Americas
 New York, NY  10019

Wellington Management Co., LLP    863,000(12)           8.2%
 75 State Street
 Boston, MA  02109

Dimensional Fund Advisors, Inc.   676,345(13)           6.4%
 1299 Ocean Avenue
  11th Floor
 Santa Monica, CA  90401

All Directors and  Executive
 Officers as a Group (8 persons)5,487,068(15)          50.3%

*                                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 40,000 shares
issuable  upon  the  exercise of options which  are  not  exercisable
within 60 days.  Does not include 1,038,020, 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  the
shares held by the trusts.

(3)  Includes  80,864  shares issuable upon the exercise  of  options
which  are  exercisable  within 60 days.  Does  not  include  962,423
shares  owned by ten separate irrevocable trusts for the  benefit  of
Mr. Siegel's children, nieces and nephews.  Mr. Siegel, who is not  a
trustee of such trusts, disclaims beneficial ownership of the  shares
held by the trusts.

(4)  Includes  180,186 shares issuable upon the exercise  of  options
which are exercisable within 60 days.

(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 by a trust of which Mr. Phillips is  a
beneficiary and 11,450 shares issuable upon the exercise  of  options
which are exercisable within 60 days.  Excludes 1,250 shares issuable
upon  the  exercise  of options which are not exercisable  within  60
days.

(7)Includes 96,000 shares issuable upon the exercise of options which
are  exercisable  within  60  days. Does not  include  78,000  shares
issuable  upon  the  exercise of options which  are  not  exercisable
within 60 days.

(8) Includes 9,100 shares issuable upon the exercise of options which
are  exercisable  within  60  days. Does  not  include  7,500  shares
issuable  upon  the  exercise of options which  are  not  exercisable
within 60 days. Includes 215,963 shares held in an irrevocable  trust
of  which  Mr. Cohen is the beneficiary.  Also includes the following
shares,  for which Mr. Cohen disclaims beneficial ownership:  276,601
shares  held  in an irrevocable trust for the benefit of  Mrs.  Jodie
Glickman,  for  which  Mr.  Cohen and Mrs.  Miller  are  co-trustees,
306,448  shares held in an irrevocable trust for the benefit of  Mrs.
Laura  Miller, for which Mr. Cohen and Mrs. Glickman are  co-trustees
and  94,906  shares  held in the irrevocable trusts  referred  to  in
footnote  (2)  for  the benefit of members of Mr.  Cohen's  immediate
family, for which he is the sole trustee.

(9)  Amount  and  Nature  of  Beneficial  Ownership  and  Percent  of
Outstanding Shares Beneficially Owned is based on Schedule 13D  dated
April  27, 2001 filed with the SEC reporting beneficial ownership  of
securities  of  the Company held by Jodie Glickman. Includes  276,601
shares  held  in an irrevocable trust of which Mrs. Glickman  is  the
beneficiary.   Also  includes the following shares,  for  which  Mrs.
Glickman  disclaims beneficial ownership: 215,963 shares held  in  an
irrevocable trust for the benefit of Mr. Bruce Cohen, for which  Mrs.
Glickman and Mrs. Miller are co-trustees, 306,448 shares held  in  an
irrevocable trust for the benefit of Mrs. Laura Miller, for which Mr.
Cohen and Mrs. Glickman are co-trustees and 57,330 shares held in the
irrevocable  trusts referred to in footnote (2) for  the  benefit  of
members  of  Mrs. Glickman's immediate family, for which she  is  the
sole trustee.
(10)  Amount  and  Nature  of Beneficial  Ownership  and  Percent  of
Outstanding Shares Beneficially Owned is based on Schedule 13D  dated
April  27, 2001 filed with the SEC reporting beneficial ownership  of
securities  of  the  Company held by Laura Miller.  Includes  306,448
shares  held  in  an irrevocable trust of which Mrs.  Miller  is  the
beneficiary.   Also  includes the following shares,  for  which  Mrs.
Miller  disclaims  beneficial ownership: 215,963 shares  held  in  an
irrevocable trust for the benefit of Mr. Bruce Cohen, for which  Mrs.
Miller and Mrs. Glickman are co-trustees, 276,601 shares held  in  an
irrevocable  trust for the benefit of Mrs. Glickman, for  which  Mrs.
Miller  and Mr. Cohen are co-trustees and 89,262 shares held  in  the
irrevocable  trusts referred to in footnote (2) for  the  benefit  of
members of Mrs. Miller's immediate family, for which she is the  sole
trustee.

(11)  Amount  and  Nature  of Beneficial  Ownership  and  Percent  of
Outstanding Shares Beneficially Owned is based on Schedule 13G  dated
February 6, 2001 filed with the SEC reporting beneficial ownership of
securities  of the Company held by Royce and Associates, Inc.  as  of
December 31, 2000.

  (12)  Amount  and  Nature of Beneficial Ownership  and  Percent  of
      Outstanding Shares Beneficially Owned is based on Schedule 13G dated
      February 13, 2001 filed with the SEC reporting beneficial ownership
      of securities of the Company held by Wellington Management Co., LLP
      as of December 31, 2000.
(13) Amount and Nature of Beneficial Ownership and Percent of
Outstanding Shares Beneficially Owned is based on Schedule 13G dated
February 13, 2001 filed with the SEC reporting beneficial ownership
of securities of the Company held by Dimensional Fund Advisors, Inc.
as of December 31, 2000.
(14) Includes 430,785 shares issuable upon the exercise of options
which are exercisable within 60 days.  Does not include 86,750 shares
issuable upon the exercise of options which are not exercisable
within 60 days.
(15) Calculated on the basis of 10,917,915 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.

  To  the  knowledge  of  the  Company, no  arrangement  exists,  the
  operation  of  which might result in a change  of  control  of  the
  Company.

                         PROPOSAL NO. 1

                     ELECTION OF DIRECTORS

   A board of seven 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 seven persons named below, unless the
proxy contains contrary instructions:







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

Milton   L.  Cohen 72
		      	Chairman Emeritus of the Board      1958
                      and a Director.  Prior to April 6,
                      2001, Milton Cohen held the
                      position of chairman of
                      the Board since 1958.
                      Prior to December 8, 2000,
                      Mr. Milton Cohen was also
                      Chief Executive Officer
                      of the Company since 1958. Mr.
                      Milton Cohen was President of
                      the Company from 1958 to 1998.

Jeffrey    Siegel 58
			    Chief Executive Officer,   	       1967
                      President and a Director.
                      Mr. Siegel has held the
                      position of Chief
                      Executive Officer since
                      Dec. 8, 2000.  Mr. Siegel
                      has held the position of
                      President since 1999. Prior to
                      becoming President, since 1967,
                      Mr. Siegel was Executive Vice
                      President of the Company.

Bruce   Cohen     43
                      Executive Vice President   		1998
                      and a Director.  Mr. Bruce
                      Cohen has held the position of
                      Executive Vice President since
                      1999.  Prior to becoming
                      Executive Vice President,
                      since 1991, Mr. Bruce Cohen was
                      Vice President - National Sales
                      Manager of the Company.

Craig     Phillips51             					1973
			    Vice-President     -     Manufacturing,
                      Secretary and a Director.  Mr. Phillips
                      has held the position of V. President -
                      Manufacturing and Secretary since 1973.

Ronald    Shiftan 56        						1991
			    Director.    Mr.   Shiftan   has    served
                      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 been,
                      since 1996, 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 80                                 	1992
			    Director. Mr. Bernstein has been
                      a member of the firm of Cole,
                      Samsel & Bernstein LLC (and its
                      predecessors), certified public
                      accountants, for approximately
                      forty-nine years.

Leonard   Florence 69                                 	2000
			    Director. Mr. Florence has been
                      Chairman of the Board, Chief
                      Executive Officer and President of
                      Syratech, Inc., a consumer products
                      Company, since 1986.

      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
person or 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  of  the  Company are elected  annually  by  the
stockholders of the Company.  They will serve until the  next  annual
meeting  of the stockholders of the Company or until their successors
have   been  duly  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.


      Audit  Committee   The Audit Committee is  comprised  of  three
directors  who  are independent, as required by the  Audit  Committee
charter  and the listing requirements for the Nasdaq National Market.
The  Audit  Committee  held two meetings during  2000.   The  current
members  are Ronald Shiftan (Chairman), Howard Bernstein and  Leonard
Florence.

     The Audit Committee, among other things, regularly:

       1.   reviews the activities of the Company's independent accountants.
2.   evaluates the Company's organization and its internal controls,
policies, procedures and practices to determine whether they are
reasonably designed to:
3.   provide for the safekeeping of the Company's assets; and
4.   assure the accuracy and adequacy of the Company's records and
financial statements.
5.   reviews the Company's financial statements and reports.
6.   monitors compliance with the Company's internal controls,
policies, procedures and practices.
7.   undertakes such other activities as the Board from time to time
may delegate to it.

     The Audit Committee annually:

       1.   considers the qualifications of the independent accountants of
          the Company and makes recommendations to the Board as to their
          selection.
2.   reviews and approves audit fees and fees for non-audit services
rendered or to be rendered by the independent accountants, and
reviews the audit plan and the services rendered or to be rendered by
the independent accountants for each year and the results of their
audit for the previous year.

     The complete text of the Audit Committee charter is set forth at
Appendix A to this Proxy Statement.


      Compensation Committee  The Compensation Committee is comprised
of  three  directors who are independent.  The Compensation Committee
held two formal meetings during 2000.  The current members are Ronald
Shiftan (Chairman), Howard Bernstein and Leonard Florence.

      The  Compensation Committee, after consulting  with  the  chief
executive  officer,  establishes,  authorizes  and  administers   the
Company's  compensation  policies,  practices  and  plans   for   the
Company's directors, executive officers and other key personnel.  The
Compensation  Committee  advises the  Board  of  Directors  regarding
directors' and officers' compensation and management development  and
succession  plans.   The Compensation Committee  is  responsible  for
administering  the Company's 2000 Incentive Bonus Compensation.   The
Compensation Committee also undertakes such other activities  as  may
be delegated to it from time to time by the Board of Directors.

      Stock Option Committee  The Stock Option Committee is comprised
of  three  directors.  The Stock Option Committee held seven meetings
during  2000.   The  current members are Jeffrey  Siegel  (Chairman),
Bruce Cohen and Ronald Shiftan.

      The Stock Option Committee is responsible for administering the
Company's  2000 Long-Term Incentive Plan.  The Company's  1991  Stock
Option Plan and 1996 Incentive Stock Option Plan are administered  by
the Board of Directors.

     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 a committee.

     The Board of Directors held five meetings during the fiscal year
ended December 31, 2000.

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

                       AUDIT COMMITTEE REPORT

      The  Audit  Committee of the Board of Directors of the  Company
reviewed and discussed the consolidated financial statements  of  the
Company  and its subsidiaries set forth in the Company's 2000  Annual
Report  to Stockholders and at Item 8 of the Company's Annual  Report
on Form 10-K for the year ended December 31, 2000, with management of
the  Company and Ernst & Young LLP, independent accountants  for  the
Company.

     The Audit Committee discussed with Ernst & Young LLP the matters
required to be discussed by Statement on Auditing Standards  No.  61,
"Communication  with Audit Committees," as amended,  which  includes,
among other items, matters relating to the conduct of an audit of the
Company's financial statements.

      The  Audit Committee received the written disclosures  and  the
letter  from  Ernst  &  Young LLP required by Independence  Standards
Board  Standard  No. 1 and discussed with Ernst  &  Young  LLP  their
independence from the Company.

      Based  on  the  review and discussions with management  of  the
Company  and Ernst & Young LLP referred to above, the Audit Committee
has  recommended  to the Board of Directors that the Company  publish
the consolidated financial statements of the Company and subsidiaries
for  the year ended December 31, 2000 in the Company's annual  Report
on  Form  10-K  for  the year ended December  31,  2000  and  in  the
Company's 2000 Annual Report to Stockholders.

April 6, 2001

                         The Audit Committee
                      Ronald Shiftan, Chairman
               Howard Bernstein         Leonard Florence

       COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Policies and Practices

     The  Board  of  Directors  of  the  Company  (the  "Board")  has
delegated   to   the  Compensation  Committee  of  the   Board   (the
"Committee")    primary   responsibility   for    establishing    and
administering  the  compensation programs  of  the  Company  for  its
executive officers and other key personnel.

     The   Committee   annually  reviews  the   Company's   executive
compensation  practices to determine whether the Company's  executive
compensation practices (a) enable the Company to attract  and  retain
qualified and experienced executive officers and other key personnel,
(b)  will  motivate  executive officers and other  key  personnel  to
attain appropriate short term and long term performance goals and  to
manage the Company for sustained long term growth, and (c) align  the
interests  of  executive officers and other key  personnel  with  the
interests of the shareholders.

     Section  162(m)  of  the  Internal  Revenue  Code  (the  "Code")
provides that compensation paid to a public company's chief executive
officer  and  its four other highest paid executive officers  in  tax
years  1994  and thereafter in excess of $1 million is not deductible
unless  such  compensation  is  paid only  upon  the  achievement  of
objective  performance  goals where certain  procedural  requirements
have been satisfied. Alternatively, such compensation may be deferred
until  the  executive  officer is no longer a  covered  person  under
Section  162(m) of the Code.  Any compensation subject to the Section
162(m)  limitations will be automatically deferred until the  payment
of  such  compensation would be deductible by the Company  except  in
those   cases  where  the  Committee  determines  that  nondeductible
payments   would  be  consistent  with  the  Company's   compensation
philosophy  and  in  the  best  interests  of  the  Company  and  its
shareholders.

Executive Officers' Disclosure

     Each  of the executive officers of the Company receives a salary
at  a  level  which is commensurate with the responsibility  of  such
individual,  and his or her prior experience. In reviewing  salaries,
the  Committee  takes into consideration the operating responsibility
of  each  individual, his experience in the ousewares  industry,  his
expertise in overseas purchasing and the amount of time spent abroad.
The  Committee also examines the impact each individual  has  on  the
profitability  and future growth of the Company.  Such  salaries  are
intended  to  be  comparable to the salaries of  other  companies  of
comparable size and nature.  Salary reviews are done annually.

     The Company adopted the Lifetime Hoan Corporation 2000 Incentive
Bonus  Compensation Plan. Pursuant to which executive  officers,  and
other  designated participants are entitled to bonuses based on  such
performance criteria and targets as are established for an applicable
period.  The Company also adopted the Lifetime Hoan Corporation  2000
Long-Term  Incentive Plan which permits the granting of options  (and
other  stock  based  awards)  to executive  officers  and  other  key
personnel of the Company and its subsidiaries.
Chief Executive Officer Disclosure

     The  compensation of Milton L. Cohen, Chairman Emeritus  of  the
Board and who, until December 8, 2000 was Chief Executive Officer and
until  April 6, 2001 was Chairman of the Board, was governed  by  the
terms of an agreement dated April 7, 1996, which was approved by  the
Committee and provides, among other things, for an annual base salary
of  $700,000  and  an  annual  bonus as  provided  in  the  Company's
Incentive Bonus Compensation Plan.  His bonus for 2000 was $593,190.

     The   compensation  of  Jeffrey  Siegel,  President  and,  since
December  8,  2000,  Chief  Executive Officer  of  the  Company,  was
governed by the terms of an agreement dated April 7, 1996, which  was
approved  by the Committee and provides, among other things,  for  an
annual  base salary of $400,000 and annual bonus as provided  in  the
Company's Incentive Bonus Compensation Plan.  His bonus for 2000  was
$886,885.


The  Committee reviewed Messrs. Cohen's and Siegel's compensation  in
the  same manner as described above for the other executive officers.
In light of the overall performance of the Company, the Committee did
not increase either Mr. Cohen's or Mr. Siegel's annual base salary in
2000.

April 6, 2001

                     The Compensation Committee
                      Ronald Shiftan, Chairman
               Howard Bernstein         Leonard Florence


                       EXECUTIVE COMPENSATION

Summary Compensation Table

      The  following table sets forth certain information  concerning
the compensation of the Company's Chairman Emeritus of the Board, who
was  the  Chief  Executive Officer until December 8,  2000,  and  the
Company's  President  and, since December 8,  2000,  Chief  Executive
Officer  and  each  of  its other most highly  compensated  executive
officers whose annual compensation for the fiscal year ended December
31,  2000 exceeded $100,000 (the "Named Executive Officers") for  the
fiscal years ended December 31, 2000, 1999 and 1998:






                                                    
                                                                                      Compensation
                                                    Long-Term
                                                   Compensation
                                                    Compensat
                                                       ion
                                                      No. of
                                                    Shares of
                                                      Common
                                                      Stock
                              Annual Compensation   Underlyin
                                                        g

      Name and                                        Stock      All other
 Principal Position    Year  Salary   Bonus    Options    Compensatio
                                                                     n

Milton L. Cohen        2000  $699,998    $593,190 (3)   --       $6,415 (1)
   Chairman Emeritus   1999  $699,998    $304,042       --       $6,017 (1)
   Of the Board        1998  $726,921    $833,901 (4)   --       $5,882 (1)

Jeffrey Siegel         2000  $400,010    $886,885 (3)   --          --
   Chief Executive     1999  $400,010    $304,042       --          --
   Officer and         1998  $415,395    $833,901 (4)   --          --
   President

Bruce Cohen            2000  $221,000    $125,000 (5)   --          --
      Executive Vice-  1999  $201,000     $90,000 (6)   10,000      --
      President        1998  $191,077     $90,000 (7)   --      $56,050 (2)

Craig Phillips
   Vice President      2000  $200,000       --          --          --
   Distribution        1999  $200,000       --          --          --
   and Secretary       1998  $200,962       --          --          --

Robert McNally         2000  $210,000      $25,000(5)   --          --
   Vice   President    1999  $200,000      $15,000(6)   24,000      --
   Finance and         1998  $196,269      $20,000(7)   --          --
   Treasurer



(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)   Includes  $311,885  earned  and  paid  during  2000  under  the
Incentive Bonus Compensation Plan to each of Messrs. Milton L.  Cohen
and  Jeffrey Siegel.  Also includes special bonuses paid  to  Messrs.
Milton  L.  Cohen and Jeffrey Siegel in the amounts of  $281,305  and
$575,000, respectively, for the fiscal year ended December 31, 2000.

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

(5)  Such amounts were accrued in 2000 and paid in 2001.

(6)  Such amounts were accrued in 1999 and paid in 2000.

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


Mr.  Jeffrey  Siegel, Chief Executive Officer and  President  of  the
Company,  has an outstanding loan owing to the Company in the  amount
of $129,579.  This loan does not bear interest and is due on December
31,  2002.   During 2000, Mr. Jeffrey Siegel repaid  to  the  Company
$694,000 towards the loan.

Option/SAR Grants in Last Fiscal Year

      There  were no options to purchase Common Stock granted to  the
named  executive officers during the fiscal year ended  December  31,
2000.

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,  2000 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, 2000:








                                 Number of Shares
                                 of Common Stock
                                    Underlying
                    Shares        Unexerised             Valueof Unexercised
                Acquired       Options/SARs             In-The-Money
                     on     Value          at                    Options/SARS
Name           Exercise Realized   Dec. 31, 2000            at Dec. 31, 2000 (1)
						Exercisable Unexercisable Exercisable Unexercisable

Milton  L.  Cohen       --      --     53,185         --           $0         --

Jeffrey  Siegel         --      --     80,864         --         $48,161      --

Robert    McNally       --      --     96,000      78,000         $5,998    $31,500

Craig  Phillips         --      --     11,450       1,250          $0         $0

Bruce Cohen             --      --      9,100       7,500         $4,375    $13,125

(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, 2000 ($7.25), and the exercise price of each  option
multiplied  by  the number of shares of Common Stock underlying  such
option.

                        PERFORMANCE GRAPH

       The  following graph compares the cumulative total return  on
 the  Company's 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  are  not  intended  to  forecast  or  be
 indicative  of possible future performance of the Company's  Common
 Stock.

                    LIFETIME HOAN CORPORATION

 Cumulative  Total  Stockholder Return for the Period  December  31,
 1995
                   through December 31, 2000.



 
 

                                    
                                   Nasdaq       Media
                      Lifetime     Market      General
            Date        Hoan        Index       Index
          12/31/95     100.00      100.00      100.00
          12/31/96     127.03      124.27      124.04
          12/31/97     118.24      152.00      165.25
          12/31/98     119.52      214.39      150.29
          12/31/99     66.29       378.12      123.76
          12/31/00     94.69       237.66      103.62

 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,  then  Chief
 Executive  Officer  and  Chairman of the  Board  and  now  Chairman
 Emeritus  of  the  Board, and Jeffrey Siegel, now  Chief  Executive
 Officer and President of the Company, providing for annual salaries
 of $700,000 and $400,000, respectively, and for the payment to them
 of  bonuses  pursuant to the Company's Incentive Bonus Compensation
 Plan.   Mr.  Siegel's  salary under his  agreement  was  increased,
 effective  January  1,  2001,  from  $400,000  to  $700,000.    The
 employment agreements continued in force until April 6, 2001.   The
 agreements  provided  for,  among  other  things,  standard  fringe
 benefit arrangements, such as disability benefits, insurance and an
 accountable  expense  allowance.  The  employment  agreements  also
 provided  that if the Company was merged or otherwise  consolidated
 with  any other organization or substantially all of the assets  of
 the  Company  were sold or control of the Company had changed  (the
 transfer  of  50% or more of the outstanding stock of the  Company)
 which  was  followed  in  the case of each executive  by:  (i)  the
 termination of his employment agreement, other than for cause; (ii)
 the diminution of his duties or change in executive position; (iii)
 the  diminution of his compensation (other than a general reduction
 to all employees); or (iv) the relocation of his principal place of
 employment  to  other  than  the New York  Metropolitan  Area,  the
 Company  would be obligated to pay to such executive or his  estate
 the  base salary required pursuant to the employment agreement  for
 the  balance of the term. The employment agreements also  contained
 restrictive covenants preventing each executive from competing with
 the  Company  for a period of five years from the  earlier  of  the
 termination   of  such  executive's  employment   (other   than   a
 termination by the Company without cause) or the expiration of  his
 employment agreement.

       Effective  April  6, 2001, Mr. Milton L.  Cohen  resigned  as
 Chairman of the Board and as an employee of the Company.  Mr. Cohen
 will continue as a director of the Company and was elected Chairman
 Emeritus  of  the  Board.  The Company paid Mr. Cohen  a  bonus  of
 $178,500 for the period January 1, 2001 through April 6, 2001.   In
 addition,  Mr.  Cohen  and the Company entered  into  a  Consulting
 Agreement  dated as of April 6, 2001 pursuant to which the  Company
 retained Mr. Cohen as a consultant to the Company for a period of 5
 years.   The  Company will pay to Mr. Cohen a fee of  $440,800  per
 year  payable in monthly installments of $36,733.33.   Pursuant  to
 the terms of the Consulting Agreement, effective April 6, 2001, the
 Company granted to Mr. Cohen an option to purchase 40,000 shares of
 Common Stock of the Company.

      Effective as of April 6, 2001, Mr. Jeffrey Siegel entered into
 a  new employment agreement with the Company that provides that the
 Company  will  employ  him  as its President  and  Chief  Executive
 Officer for a term commencing on April 5, 2001, and as its Chairman
 of  the  Board  commencing immediately following  the  2001  Annual
 Meeting  of  stockholders, and continuing until April 6,  2006  and
 thereafter  for  additional consecutive  one  year  periods  unless
 terminated by either the Company or Mr. Siegel as provided  in  the
 agreement.  The agreement provides for an annual salary of $700,000
 and  for  the  payment to him of bonuses pursuant to the  Company's
 Incentive Bonus Compensation Plan. The agreement also provides for,
 among  other things, standard fringe benefit arrangements, such  as
 disability   benefits,   insurance  and  an   accountable   expense
 allowance.  The agreement further provides 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 his employment agreement, other than for cause; (ii)
 the diminution of his duties or change in executive position; (iii)
 the  diminution of his compensation (other than a general reduction
 to all employees); or (iv) the relocation of his principal place of
 employment  to  other  than  the New York  Metropolitan  Area,  the
 Company  would be obligated to pay to such executive or his  estate
 the  base salary required pursuant to the employment agreement  for
 the  balance  of the term. The employment agreement  also  contains
 restrictive covenants preventing the executive from competing  with
 the  Company  for a period of five years from the  earlier  of  the
 termination of Mr. Siegel's employment (other than a termination by
 the  Company  without cause) or the expiration  of  his  employment
 agreement.


 Limitation on Directors' Liability

       The Company's Restated Certificate of Incorporation contain a
 provision which eliminates the personal liability of a director for
 monetary damages other than for breaches of the director's duty  of
 loyalty  to the Company or its stockholders, 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
 each  of  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.

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.





                                               
                  Number of
                  Shares of   Aggregate Average
                Common Stock  Purchase  Price per   Method of Payment
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. From  time  to
time  the  due dates of the notes have been extended and, in December
2000, the Company extended the due dates of the notes to December 31,
2005. The interest has been paid each year when due.

     As of April 6, 2001, the promissory note issued by Mr. Milton L.
Cohen  was  canceled  and replaced by a new promissory  note  in  the
principal  amount of $855,777 (representing the principal  amount  of
$422,208  of  the promissory note referred to above and  $433,569  of
other  outstanding loans) bearing interest at the rate of  4.85%  per
annum, payable in twenty equal quarterly installments (principal  and
interest  combined) on the last day of June, September, December  and
March of each year commencing June 30, 2001.

Mr.  Cohen and the Company entered into a Consulting Agreement  dated
as  of April 6, 2001 pursuant to which the Company retained Mr. Cohen
as  a consultant to the Company for a period of 5 years.  The Company
will  pay to Mr. Cohen a fee of $440,800 per year payable in  monthly
installments  of $36,733.33  Pursuant to the terms of the  Consulting
Agreement, effective April 6, 2001, the Company granted to Mr.  Cohen
an option to purchase 40,000 shares of Common Stock of the Company.



                           PROPOSAL NO. 2

       APPROVAL AND RATIFICATION OF APPOINTMENT OF AUDITORS

     Subject  to  stockholder  approval and ratification,  the  Board
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, 2001.  Ernst & Young LLP has  audited  the
Company's financial statements since 1984.

     In  addition  to rendering audit services during 2000,  Ernst  &
Young LLP performed other non-audit services for the Company and  its
subsidiaries.  Fees for the last annual audit were $142,000  and  all
other  fees  for service rendered during the year ended December  31,
2000  were $83,000, including audit related services of $36,000,  and
non audit services of $47,000.

     During  2000,  the Company paid the following fees  to  Ernst  &
Young LLP:



     
     


        Audit Fees - US Operations             $110,000
        Audit Fees - Foreign Operations                32,000
        Preparation of Tax Return - US Operations      47,000
        All Other Fees                                 36,000

     In  making its recommendation, the Audit Committee reviewed past
audit  results  and other non-audit services performed  during  2000.
In  selecting Ernst & Young LLP, the Audit Committee and the Board of
Directors   carefully  considered  their  independence.   The   Audit
Committee  has  determined  that the performance  of  such  non-audit
services did not impair the independence of Ernst & Young LLP.

     Ernst & Young LLP has confirmed to the Company that they are  in
compliance   with   all  rules,  standards  and   policies   of   the
Independence   Standards  Board  and  the  Securities  and   Exchange
Commission governing auditor independence.

     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  of
stockholders.

     The Board recommends that stockholders vote FOR the approval and
ratification of the appointment of Ernst & Young, LLP.

      Section  16(a) of the Securities Exchange Act of 1934  requires
the Company's directors, executive officers, and persons who own more
than  ten  percent  of  a registered class of  the  Company's  equity
securities  to  file  with the Company, the Securities  and  Exchange
Commission,  and  the  National  Association  of  Securities  Dealers
initial  reports of ownership and reports of changes in ownership  of
any  equity  securities of the Company.  During Fiscal 2000,  to  the
best of the Company's knowledge, all required reports were filed on a
timely basis, except by one Director, Mr. Leonard Florence, who filed
late  Form  3  reporting ownership of securities of the Company.   In
making  this  statement,  the  Company  has  relied  on  the  written
representations of its directors and executive officers and copies of
the reports provided to the Company.

STOCKHOLDER PROPOSALS

     A stockholder proposal intended to be presented at the Company's
2002  Annual Meeting of Stockholders must be received by the  Company
at  its principal executive offices on or before January 6, 2002,  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.

           Financial statements for the Company are included  in  the
Annual  Report of the Company for the fiscal year ended December  31,
2000 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,  2000,  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 27, 2001

                             APPENDIX A

                       AUDIT COMMITTEE CHARTER


     The purpose of this Charter is to codify the responsibilities of
the  Audit  Committee.  The Committee will review  and  reassess  the
adequacies  of  this  Charter  annually and  recommend  any  proposed
changes to the Board of Directors for approval.

Composition

      The  Board of Directors will appoint the members of  the  Audit
Committee.   The Committee shall be composed of no fewer  than  three
independent  directors.  Notwithstanding the foregoing, one  director
who is neither a current employee nor an immediate family member of a
current  employee,  but  who otherwise is  not  independent,  may  be
appointed  to  the  Committee  if the Board,  under  exceptional  and
limited circumstances, determines that membership is required by  the
best  interests of the Company and its stockholders.  In  such  case,
the Board must disclose in its next annual proxy statement the nature
of the relationship and the reasons for the determination.

     Each member of the committee must be able to read and understand
fundamental  financial statements or become able to do  so  within  a
reasonable  period  of time after appointment to the  Committee.   In
addition,  at  least  one  member of the  Committee  must  have  past
employment   experience   in   finance   or   accounting,   requisite
professional  certification in accounting, or  any  other  comparable
experience or background which results in the individual's  financial
sophistication.

     The  Board  may  designate one or more Directors as  alternative
members  of the Committee, who may replace any absent or disqualified
member or members at any meetings of the Committee.  In addition,  no
person may be made a member of the Committee if his or her service on
the Committee would violate any restriction on service imposed by any
rule  of the United States Securities and Exchange Commission ("SEC")
or  any  exchange on which shares of the common stock of the  Company
are traded.

Purpose

      The Audit Committee will review for the Board of Directors  the
activities of the Company's independent accountants, and evaluate the
Company's organization, internal controls, policies, procedures,  and
practices to determine whether they are reasonably designed to assure
the  accuracy  and  adequacy of the Company's records  and  financial
statements, and to provide for the safekeeping of the assets  of  the
Company.   In  performing  its duties, the  Committee  will  maintain
effective   working  relationships  with  the  Board  of   Directors,
management and the independent accountants.  [To effectively  perform
his  or  her role, each Committee member will obtain an understanding
of  the  responsibilities  of Committee membership  as  well  as  the
Company's business, operations and risks.]

Responsibilities

     The Committee shall:

     1.   Review the annual audit plan and the results thereof of the
independent accountants.

     2.   Review the activities of the independent accountants.

      3.    Review  the  Company's  annual  financial  statements  in
conjunction   with   management  and  the  independent   accountants,
including  a discussion with the independent accountants  of  matters
required to be discussed by Statement of Auditing Standards  No.  61.
Such review is to be completed prior to recommending approval by  the
Board of Directors and publication to the Company's stockholders.

     4.    Review  with  management and the  independent  accountants
significant  financial  reporting  issues  and  judgments   made   in
connection   with   the   preparation  of  the  Company's   financial
statements.

     5.    Review and approve the annual audit fees, including  total
fees for non-audit services rendered by the independent accountants.

     6.    Recommend  to  the  Board of Directors  the  retention  or
replacement  of the independent accountants retained by  the  Company
for the ensuing year.

     7.    Review  the  Company's  system of  internal  controls  and
receive  a  direct  report in this connection  from  the  independent
accountants.

     8.    Ensure that the independent accountants provide  a  formal
written   statement   delineating  all  relationships   between   the
independent  accountants  and  the  Company,  consistent   with   the
provisions of Independence Standards Board Standard No. 1.

     9.    Discuss  with the independent accountants  any  disclosure
made  pursuant to Item 8 above that may impact the objectivity and/or
independence  of the independent accountants and take,  or  recommend
that  the  Board of Directors take, appropriate action to ensure  the
independence of the independent accountants.

     In  addition,  the  Audit  Committee shall  perform  such  other
responsibilities as may be delegated to it by the Board of  Directors
from time to time.

Meetings

     Meetings of the Audit Committee shall be held at least two times
a  year  and  will be called by the Chairman of the  Committee.   The
Chief  Financial  Officer, in consultation with the Chairman  of  the
Audit  Committee,  shall prepare an agenda for each  meeting.   Other
officials  may  attend  when invited by  the  Committee.   The  Audit
Committee  shall  also conduct private meetings with the  independent
accountants at the Committee's discretion.

      In  addition to the above meetings, the Chairman of  the  Audit
Committee  will  meet quarterly with the independent accountants  and
the  Chief Financial Officer or his designee, either by telephone  or
in person, to discuss the interim financial statements prior to their
release.

Independent Accountants

      The  independent accountants are ultimately accountable to  the
Board of Directors and the Audit Committee.  The Audit Committee  and
the Board of Directors have the ultimate authority and responsibility
to  select,  evaluate and, where appropriate, replace the independent
accountants  (and  to  recommend the ratification  by  the  Company's
stockholders of the appointment of the independent accountants).

Definition of Independent Director

The  term "independent director" means a person other than an officer
of  the  company or any other individual having a relationship which,
in  the  view of the Board, would interfere with the exercise of  the
independent  judgment.  A director will not be considered independent
who:

1.   is employed by the company or any of its affiliates for the
  current year or any of the past three years,

2.    accepts  any compensation (other than compensation for services
  as a director and certain other limited amounts) from the Company or
  any of its affiliates in excess of $60,000 during the previous fiscal
  year,

3.   is employed as an executive by another entity where any of the
  Company's executive serves on that entity's compensation committee,

4.   is a partner in, or a controlling stockholder or any executive
officer of, any for- profit business entity to which the Company
made, or from which the Company received, payments exceeding 5% of
the Company's or such entity's consolidated gross revenues for that
year, or $200,000, whichever is more, in any of the past three years,
or

5.   is a member of the immediate family of any individual who is, or
  has  been  in any of the past three years, employed as an executive
  officer by the Company or any of its affiliates.



_______________________________
1 Set forth the amount on which the filing fee is calculated and
state how it was determined.