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

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

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

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

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

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






                   LIFETIME HOAN CORPORATION
                       One Merrick Avenue
                   Westbury, New York  11590


            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


                   To be held on June 9, 1998


      Notice  is hereby given that the Annual Meeting of Stockholders
of Lifetime Hoan Corporation, a Delaware corporation (the "Company"),
will  be  held  at  the offices of the Company, One  Merrick  Avenue,
Westbury,  New  York 11590 on Tuesday June 9, 1998,  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,
1998 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 30, 1998

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, 1998


                          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, 1998 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, 1998.

                          THE MEETING
Voting at the Meeting

     On April 15, 1998, there were 12,564,109 shares of the Company's
common  stock,  $.01  par  value (the  "Common  Stock"),  issued  and
outstanding.  Each share of Common Stock entitles the holder  thereof
to one vote on all matters submitted to a vote of stockholders at the
Meeting.

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

Proxies and Proxy Solicitation

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

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

                     PRINCIPAL STOCKHOLDERS

      The  following table sets forth certain information as of April
15,  1998, 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 or director nominee,  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.

Percent of Outstanding Shares Amount and Nature of Beneficially Name and Address Beneficial Ownership Owned (10) Milton Cohen (1) 1,902,385(2) 15.1% Jeffrey Siegel (1) 1,467,767(3) 11.6% Ronald Shiftan 866,076(4) 6.8% c/o Patriot Group LLC. 379 Thornall Street Edison, NJ 08837 Pamela Staley (5) 962,423(5) 7.7% 1200 S. Gaylord Denver, CO 80210 Craig Phillips (1)(6) 954,969(6) 7.6% Howard Bernstein (1) -0- - Robert McNally (1) -0-(7) - Bruce Cohen (1)(11) 216,907 * Royce & Associates, Inc. (8) 924,810(8) 7.4% 1414 Avenue of the Americas New York, NY 10019 All Directors and Executive Officers as a Group (6 persons) 5,191,197(9) 40.6% * 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 939,801 shares owned by nineteen separate irrevocable trusts for the benefit of Mr. 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) 95,186 shares issuable upon the exercise of options which are exercisable within 60 days; (ii) 143,256 shares held by certain of the trusts referred to in footnote (2) above, over which Mr. Shiftan has sole voting control and sole power to dispose of said shares; and (iii) 627,634 shares held by certain of the trusts referred to in footnote (2) above, over which Mr. Shiftan has shared voting control and under certain circumstances, the sole power to dispose of said shares. Mr. Shiftan disclaims beneficial ownership of the shares held by the trusts. (5)Includes 962,423 shares for which Ms. Staley is the sole trustee of the trusts referred to in footnote (3) above over which she has sole voting control and sole power to dispose of said shares. Ms. Staley disclaims beneficial ownership of the shares held by the trusts. (6)The number of shares of Common Stock owned by Robert Phillips and Craig Phillips includes 56,555 shares held under a trust of which they are the sole beneficiaries. Robert Phillips and Craig Phillips are brothers. (7)Does not include 150,000 shares issuable upon the exercise of options which are not exercisable within 60 days. (8)The information available to the Company regarding the ownership of the Company's Common Stock by Royce & Associates, Inc. (formerly Quest Advisory Corp.) was as of December 31, 1997 as set forth in Schedule 13G filed with the Securities and Exchange Commission on February 6, 1998. Excludes 116,771 shares owned by an affiliated company. (9)Includes 229,235 shares issuable upon the exercise of options which are exercisable within 60 days, but excludes 162,700 shares issuable upon the exercise of options which are not exercisable within 60 days. (10)Calculated on the basis of 12,564,109 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. (11) Bruce Cohen is a first time director nominee. Includes (i)10,318 shares issuable upon the exercise of options which are exercisable within 60 days and (ii) 206,589 shares held in trust referred to in footnotes (2) and (4). Excludes 4,950 shares issuable upon the exercise of options what are not exercisable within 60 days. 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 69 Chairman of the Board 1958 President and Director Jeffrey Siegel 55 Executive Vice President 1967 and Director Craig Phillips 48 Vice-President - Manufacturing, 1973 Secretary and Director Ronald Shiftan 53 Director. Managing Director of 1991 Patriot Group, LLC, a financial advisory firm. From 1992 to 1996 Mr. Shiftan was Vice Chairman of HealthCare Investment Corporation, a manager of private venture capital partnerships. Prior thereto he was Managing Director of Sphere Capital Partners, a financial advisory firm which acted as financial advisor to the Company in connection with its initial public offering in 1991. Howard Bernstein 77 Director. Member of a firm of 1992 Certified Public Accountants, Cole, Samsel & Bernstein LLC (and its predecessors) for approximately forty-seven years. Bruce Cohen 40 Vice President - National Sales -- Manager, Mr. Bruce Cohen has held this position with the Company since 1991. 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 LIFETIME The directors and officers of the Company are elected annually by the stockholders and Board of Directors of the Company, respectively. They will serve until the next annual meeting of the stockholders and Board of Directors of the Company, respectively, and until their successors have been elected and qualified or until their earlier resignation or removal. Directors who are not employees of the Company receive $5,000 per year, in addition to $1,000 for each meeting of the Board attended, plus reimbursement of reasonable out-of-pocket expenses. Directors who are employees of the Company do not receive compensation for such services. The officers and directors of the Company have entered into indemnification agreements with the Company. The Board has established an Audit Committee, the members of which are Messrs. Ronald Shiftan (Chairman) and Howard Bernstein. The Audit Committee meets with the Company's independent auditors during the course of their audit to review audit procedures and receive recommendations and reports from the auditors. In addition, the Audit Committee monitors all corporate activities to assure conformity with good practice and government regulations. The Audit Committee held one meeting during the year ended December 31, 1997. The Board has established a Compensation Committee, the members of which are Messrs. Cohen (Chairman) and Siegel. The Compensation Committee reviews and establishes the general employment and compensation practices and policies of the Company and approves procedures for the administration thereof, including such matters as the total salary and fringe benefit programs. The Compensation Committee held two meetings during the year ended December 31, 1997. The Board has established a Stock Option Committee, the members of which are Messrs. Cohen (Chairman) and Siegel. The Stock Option Committee is responsible for administering the 1991 Stock Option Plan. The Board also established the 1996 Incentive Stock Option Plan Committee, the members of which are Messrs. Shiftan (Chairman) and Bernstein. The 1996 Incentive Stock Option Plan Committee is responsible for administering the 1996 Incentive Stock Option Plan. The Stock Option Committee held two meetings during the year ended December 31, 1997. 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 two meetings and took action by unanimous consent one time during the fiscal year ended December 31, 1997. Each director attended every Board Meeting and every meeting of the committee(s) on which he served. CERTAIN TRANSACTIONS On April 6, 1984, the Company, pursuant to its 1984 Stock Option Plan, which has since been terminated, issued options to Messrs. Milton L. Cohen, Jeffrey Siegel and Craig Phillips, officers and directors of the Company. On December 17, 1985, the individuals exercised their options and the following table reflects the numbers of shares issued (the "Option Shares"), the aggregate purchase price, average price per share and method of payment.
Number of Shares of Average Common Purchase Price per Name Stock Price Share Cash Notes Milton L. Cohen 1,713,204 $469,120 $.27 $46,912 $422,208 Jeffrey Siegel 1,390,860 382,720 .27 38,272 344,448 Craig Phillips 519,334 149,120 .27 14,912 134,208 Total 3,623,398 $1,000,960 $100,096 $900,864 The promissory notes issued by Messrs. Cohen, Siegel, and Craig Phillips all bear interest at the rate of 9% per annum, are secured by the Option Shares and were originally due and payable on December 17, 1995. In December 1995, the Board of Directors determined to extend the due dates of the notes to December 31, 2000. The interest has been paid each year when due. Option grants for fiscal 1997 to named executive officers are set forth in the table to this Proxy Statement entitled "Option/SAR Grants in Last Fiscal Year." Bruce Cohen, a director nominee, served as the Vice President - National Sales Manager of the Company during 1997, and in such capacity earned a salary of $190,500 and a bonus of $75,000. 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, 1997 (the "named executive officers") for services during the fiscal years ended December 31, 1997, 1996 and 1995:
Long-Term Compensation Compensation Annual Compensation Securities Name and Principal Underlying All Other Position Year Salary Bonus Options Compensation Milton L. Cohen Chairman, President 1997 $699,998 $626,310(5) 9,185 $5,875(1) and Chief Executive 1996 $785,730 $629,619(6) 44,000 $5,788(1) Officer 1995 $996,160 -- -- $5,427(1) Jeffrey Siegel 1997 $400,010 $626,310(5) 9,185 -- Executive Vice 1996 $481,237 $629,619(6) 44,000 -- President 1995 $678,793 -- -- $101,888(2) Craig Phillips Vice President 1997 $168,270 -- 5,000 -- Distribution 1996 $154,852 -- 7,700 -- and Secretary 1995 $400,896 -- -- -- Robert McNally (3) Vice President 1997 $31,985(7) -- 150,000 -- Finance and Treasurer Fred Spivak (4) 1997 $127,227 $7,500 -- $40,751(2) 1996 $162,036 -- 22,000 -- 1995 $150,849 -- 6,050 -- (1) Represents the current dollar value of premiums paid for split dollar life insurance by the Company on behalf of Mr. Cohen. (2) Represents compensation from the exercise of nonqualified stock options. (3) Mr. McNally joined the Company in October 1997. (4) Mr. Spivak resigned his position as Vice President - Finance and Treasurer with the Company in September 1997. (5) Includes $132,310 accrued in 1997 and paid in 1998 for each of Mr. Cohen and Mr. Siegel. (6) Includes $265,619 accrued in 1996 and paid in 1997 for each of Mr. Cohen and Mr. Siegel. (7) Annual salary at a rate of $189,000. Option/SAR Grants in Last Fiscal Year The following table sets forth certain information with respect to options granted to each of the named executive officers during the year ended December 31, 1997:
Individual Grants # of % of Total Name Securities Options Grant Date Underlying Granted to Exercise Options Employee in Expiration Present Granted Fiscal Year Price Date Value Milton L. Cohen 9,185 4.98% $10.87 1/7/2002 $37,567 (a) Jeffrey Siegel 9,185 4.98% $10.87 1/7/2002 $37,567 (a) Robert McNally 150,000 81.36% $9.19 10/21/2007 $601,500 (b) Craig Phillips 5,000 2.71% $8.12 7/23/2007 $18,750 (c) (a) Option values reflect Black-Scholes model output for options. The assumptions used in the model were expected volatility of .54, risk-free rate of return of 5.75%, a dividend yield of 2.50% and an expected option life of 5 years. (b) Option values reflect Black-Scholes model output for options. The assumptions used in the model were expected volatility of .54, risk-free rate of return of 5.75%, a dividend yield of 2.50% and an expected option life of 5 years. (c) Option values reflect Black-Scholes model output for options. The assumptions used in the model were expected volatility of .54, risk-free rate of return of 5.75%, a dividend yield of 2.50% and an expected option life of 6 years. Aggregated Option/SAR Exercises in the Last Fiscal Year and Fiscal Year-End Options/SAR Values The following table sets forth certain information with respect to each exercise of stock options during the fiscal year ended December 31, 1997 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, 1997:
Number of Number of Securities Shares Underlying Underlying Unexercised Value of Unexercised Options Value Options/SAR's at In-The-Money Options at Name Exercised Realized December 31, 1997 December 31, 1997 (1) Exercisable Unexercisable Exercisable Unexercisable Milton L. Cohen -- -- 53,185 -- $4,620 -- Jeffrey Siegel -- -- 80,864 -- $125,439 -- Robert McNally -- -- -- 150,000 -- $102,750 Craig Phillips -- -- -- 12,700 -- $20,056 (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, 1997 ($9.875), and the exercise price of the options multiplied by the number of shares of Common Stock underlying the options. THE COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION2 It is the responsibility of The Compensation Committee (the "Committee") to advise the Board relative to the salaries, stock options and bonuses granted to the individuals listed on the executive compensation table. Milton L. Cohen and Jeffrey Siegel entered into new employment agreements with the Company in April 1996 and 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 the one 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 the plan, the President and the Executive Vice President of the Company will be entitled to bonuses based on a percentage of the Company's annual net income. The Committee believes that net income is one indication of the performance of the President and Executive Vice President. See "1996 Incentive Bonus Compensation Plan". The Company also adopted the Lifetime Hoan Corporation 1996 Incentive Stock Option Plan which authorizes the granting of options to Officers of the Company and its subsidiary. In determining the merit of the base salaries pursuant to the new employment agreements, the Committee took into consideration that these individuals were responsible for the development and implementation of the strategies which have enabled the Company to compete effectively in its market. Moreover, the Committee evaluated the operating responsibility of each individual, his experience in the housewares industry, his expertise in overseas purchasing and the amount of time spent abroad. The Committee also examined the impact each individual had on the profitability and future growth of the Company. The Board intends to provide other key executives with compensation packages sufficient to attract and retain other such key executives. Such compensation packages will provide for salaries at levels which are commensurate with the responsibility of the individual, and his or her prior experience. Such salaries should be comparable to other companies of comparable size and nature. Salary reviews are done annually. Bonuses and stock options may be awarded in accordance with performance, results and competitive compensation packages. The Board has ratified the Compensation Committee's evaluation of the 1997 compensation and performances of Mr. Cohen (Chief Executive Officer), Mr. Siegel (Executive Vice-President), Mr. Phillips (Vice President-Distribution) and Mr. McNally (Vice President-Finance), in light of the criteria outlined above. The Committee and the Board believe that the Company's outstanding performance in a challenging retail environment underscores the contributions of these individuals and that their hands-on leadership is an essential element in this success. Compensation Committee of the Board of Directors Milton L. Cohen Jeffrey Siegel Compensation Committee Interlocks and Insider Participation Milton L. Cohen and Jeffrey Siegel who are members of the Compensation Committee are executive officers of the Company. Mr. Cohen and Mr. Siegel issued promissory notes to the Company in payment for shares purchased on exercise of certain stock options in 1985, the due dates of which were extended in 1995. The terms of such promissory notes are described in "Certain Transactions" above. PERFORMANCE GRAPH The following graph reflects a comparison of the cumulative total return on the Common Stock with the Nasdaq Market Value Index and the Housewares Index - Media General Industry Group. The comparisons in this table are required by the Securities and Exchange Commission and, therefore, are not intended to forecast or be inductive of possible future performance of the Company's Common Stock. LIFETIME HOAN CORPORATION Cumulative Total Stockholders Return for the Period December 31, 1992 through December 31, 1997 - (See footnote 3)
Nasdaq Media Lifetime Market General Period Hoan Index Index 12/31/92 100.00 100.00 100.00 12/31/93 110.78 119.95 90.31 12/31/94 115.70 125.94 96.72 12/31/95 100.20 163.35 110.67 12/31/96 127.28 202.99 149.99 12/31/97 118.48 248.30 155.57 Employment Contracts and Termination of Employment and Change-in- Control Arrangements Effective April 7, 1996, the Company entered into new employment agreements with Messrs. Cohen and Siegel providing for annual salaries of $700,000 and $400,000, respectively, and for the payment to them of bonuses pursuant to the Company's 1996 Incentive Bonus Compensation Plan. The employment agreements will continue in force until April 6, 1999, and thereafter for additional periods of one year unless terminated by either the Company or the executive. The agreements contain, among other things, standard fringe benefit arrangements, such as disability benefits, insurance and an accountable expense allowance. The employment agreements also provide that if the Company is merged or otherwise consolidated with any other organization or substantially all of the assets of the Company are sold or control of the Company has changed (the transfer of 50% or more of the outstanding stock of the Company) which is followed by: (i) the termination of their respective employment agreements, other than for cause; (ii) the diminution of their duties or change in executive position; (iii) the diminution of their compensation (other than a general reduction to all employees); or (iv) the relocation of their principal place of employment to other than the New York Metropolitan Area, the Company is obligated to pay to such person or his estate the base salary required pursuant to the employment agreement for the balance of the term. The employment agreements also contain restrictive covenants preventing each of them from competing with the Company for a period of five years from the earlier of the termination of such person's employment (other than a termination by the Company without cause) or the expiration of the employment agreement. Effective April 7, 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 an annual salary of $175,000. The agreement 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 ISO Plan, (iii) extraordinary items, all as determined and calculated by the Company's independent auditors using the same principles, methods and conventions which shall then be used in the preparation of the Company's audited financial statements, or (iv) any charges for taxes. The 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 the Executive for the following fiscal year, as determined by the Bonus Plan Committee. Limitation on Directors' Liability The Company's Restated Certificate of Incorporation contains provisions which eliminate the personal liability of its directors for monetary damages resulting from breaches of their fiduciary duty of loyalty, acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, violations under Section 174 of the Delaware General Corporation Law or for any transaction from which the director derived an improper personal benefit. The Company has entered into indemnification agreements with its officers and directors which provide that the Company will indemnify the indemnitee against expenses, including reasonable attorney's fees, judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by him in connection with any civil or criminal action or administrative proceeding arising out of the performance of his duties as an officer, director, employee or agent of the Company. Such indemnification is available if the acts of the indemnitee were in good faith, if the indemnitee acted in a manner he reasonably believed to be in or not opposed to the best interests of the Company and, with respect to any criminal proceeding, the indemnitee had no reasonable cause to believe his conduct was unlawful. Compliance with Section 16(a) of the Securities Exchange Act of 1934 To the Company's knowledge, based upon the review of the copies of such reports furnished to the Company, all reports under Section 16(a) of the Securities Exchange Act of 1934 were timely filed during the fiscal year end December 31, 1997. PROPOSAL NO. 2 APPROVAL AND RATIFICATION OF APPOINTMENT OF AUDITORS Subject to stockholder approval and ratification, the Board has reappointed the firm of Ernst & Young LLP as the independent auditors to audit the Company's financial statements for the fiscal year ending December 31, 1998. 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 1999 Annual Meeting of Stockholders must be received by the Company at its principal executive offices on or before January 6, 1999, 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 judgment 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, 1997 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, 1997, 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 30, 1998 _______________________________ 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, 1992 and assumes dividends reinvested. Measurement points are at the last trading day of the fiscal years ended December 1997, 1996, 1995, 1994, and 1993. The material in this chart is not soliciting material, is not deemed filed with the Securities and Exchange Commission and is not incorporated by reference in any filing of the Company under the Securities Act of 1993, as amended, or the Securities Exchange Act of 1934, whether or not made before or after the date of this Proxy Statement and irrespective of any general incorporation language in such filing.