UNITED STATES
             SECURITIES AND EXCHANGE COMMISSION
                   WASHINGTON, DC   20549
                              
                        SCHEDULE 14A
                       (Rule 14a-101)
                              
                  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:
X Preliminary proxy statement     Confidential For Use of the
                                  Commission Only, (as permitted,
                                  by Rule 14a-6(e)(2))
                                  
  Confidential, for use of the    
  Commission only (as permitted
  by Rule 14a-6(e)(2)).              
                                  
  Definitive proxy statement      
                                  
  Definitive additional    
  materials
                                  
  Soliciting material pursuant    
  to 240.14a-11(c)or
  240.14a-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.

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

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 7, 2005


      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  7, 2005, at 10:30 a.m., local time,  for  the
following purposes:

               (1)   To  elect a board  of  nine directors to serve
               until the next Annual Meeting of Stockholders or until
               their successors are  duly elected and qualified;
                              
               (2)  To ratify the appointment of Ernst & Young LLP as the
               independent registered public accounting firm of the
               Company;
               
               (3)  To consider and act upon a proposal to amend the
               Restated Certificate of Incorporation of the Company (i) to
               change the name of the Company to "Lifetime Brands, Inc.",
               (ii) to delete no longer needed provisions regarding the
               reclassification of former shares of common stock, which
               reclassification took place on April 23, 1991 and (iii) to
               permit the Board of Directors to amend the By-Laws of the
               Company.
               
               (4)  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 25, 2005 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
the  Annual 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 18, 2005

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 7, 2005


                          INTRODUCTION

      This  Proxy Statement is furnished in connection  with
the  solicitation of proxies 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.  Stockholders  of  record  at  the  close   of
business on April 25, 2005 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 9, 2005.

                          THE MEETING
Voting at the Meeting

      On April 25, 2005, there were 11,051,349 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  2)  the  affirmative vote of a  majority  of  the
shares so represented is necessary to ratify the appointment
of  Ernst  & Young LLP as the independent registered  public
accounting  firm of the Company and 3) the affirmative  vote
of  a majority of the outstanding shares of Commons Stock is
necessary  for the amendment of the Restated Certificate  of
Incorporation of the Company (i) to change the name  of  the
Company to "Lifetime Brands, Inc.", (ii) to delete no longer
needed  provisions regarding the reclassification of  former
shares of common stock, which reclassification took place on
April 23, 1991 and (iii) to permit the Board of Directors to
amend the By-Laws 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", for the ratification of the appointment of Ernst
&  Young LLP as the independent auditors of the Company  and
for   the   amendment   of  the  Restated   Certificate   of
Incorporation of the Company (i) to change the name  of  the
Company to "Lifetime Brands, Inc.", (ii) to delete no longer
needed  provisions regarding the reclassification of  former
shares of common stock, which reclassification took place on
April 23, 1991 and (iii) to permit the Board of Directors to
amend the By-Laws 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, this 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 other employees  of  the  Company  may
solicit   proxies  by  telephone  without  being  paid   any
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  25,
2005  (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  Directors,
nominees   and  executive  officers  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 of      Beneficially
Name and Address        Beneficial Ownership        Owned (19)


Jeffrey Siegel (1)               1,319,024(2)          11.9%

Ronald Shiftan (1)                 106,845(3)           1.0%

Craig Phillips (1)                 945,642(4)           8.5%

Howard Bernstein (1)                 6,000(5)           0.1%

Cherrie Nanninga (1)                 6,000(6)           0.1%

William Westerfield (1)              5,000(7)           0.0%

Sheldon Misher (1)                   5,000(7)           0.0%

Robert McNally (1)                 140,372(8)           1.3%

Bruce Cohen  (1)                 1,113,013(9)           9.9%

Evan Miller  (1)                   67,371(10)           0.6%

Robert Reichenbach (1)             18,750(11)           0.2%

Larry Sklute (1)                   95,000(12)           0.9%

Leonard Florence (1)               126,700(6)           1.1%

Daniel Siegel (1)                 630,622(13)           5.7%

Milton L. Cohen                 1,313,914(14)          11.8%
  133 Everit Avenue
 Hewlett Bay Park, NY  11557
Jodie Glickman                  1,063,067(15)           9.6%
 1233 Beech Street - Unit 35
 Atlantic Beach, NY  11509
Laura Miller                    1,074,399(16)           9.7%
 1312 Harbor Road
 Hewlett Harbor, NY  11598
Tracy Wells                       938,465(17)           8.5%
 30 Wedgewood Drive
 Hopkinton, MA  01748


All Directors and Executive
 Officers as a Group (13 persons)3,992,217(18)         34.9%



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

(2)  Does  not include 968,423 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 the
trusts, disclaims beneficial ownership of the shares held by
the  trusts.  Mr. Jeffrey Siegel is the father of Mr. Daniel
Siegel  and  Mrs. Tracy Wells and is a cousin of  Mr.  Craig
Phillips.

(3)  Includes  81,000 shares issuable upon the  exercise  of
stock options that are exercisable within 60 days.

(4)Includes  28,278  shares held by a  trust  of  which  Mr.
Phillips  is  a beneficiary and 18,950 shares issuable  upon
the  exercise  of  options which are exercisable  within  60
days.   Does  not  include 18,750 shares issuable  upon  the
exercise of stock options that are not exercisable within 60
days.

(5)  Includes  1,000 shares issuable upon  the  exercise  of
stock options that are exercisable within 60 days.

(6)  Includes  6,000 shares issuable upon  the  exercise  of
stock options that are exercisable within 60 days.

(7)  Includes  5,000 shares issuable upon  the  exercise  of
stock options that are exercisable within 60 days.

(8)  Includes  89,157 shares issuable upon the  exercise  of
stock options that are exercisable within 60 days.

(9) Includes 261,638 shares held in an irrevocable trust  of
which Mr. Bruce Cohen is the beneficiary.  Also includes the
following  shares,  for  which  Mr.  Bruce  Cohen  disclaims
beneficial ownership:  322,276 shares held in an irrevocable
trust  for the benefit of Mrs. Jodie Glickman, of which  Mr.
Bruce  Cohen and Mrs. Miller are co-trustees, 352,123 shares
held  in an irrevocable trust for the benefit of Mrs.  Laura
Miller  of which Mr. Bruce Cohen and Mrs. Glickman  are  co-
trustees, and 150,216 shares held in irrevocable trusts  for
the benefit of members of Mr. Bruce Cohen's immediate family
of  which  Mr.  Bruce Cohen is the sole trustee.   Does  not
include  37,500 shares issuable upon the exercise  of  stock
options that are not exercisable within 60 days.

(10)  Includes 29,100 shares issuable upon the  exercise  of
options  which  are  exercisable within 60  days.  Does  not
include  37,500 shares issuable upon the exercise  of  stock
options that are not exercisable within 60 days.

(11)  Includes 18,750 shares issuable upon the  exercise  of
options  which  are exercisable within 60  days.   Does  not
include  56,250 shares issuable upon the exercise  of  stock
options that are not exercisable within 60 days.

(12)  Includes 95,000 shares issuable upon the  exercise  of
stock options that are exercisable within 60 days.

(13)  Amount and Nature of Beneficial Ownership and  Percent
of   Outstanding  Shares  Beneficially  Owned  is  based  on
Schedule  13G  dated  July  24,  2002  filed  with  the  SEC
reporting beneficial ownership of securities of the  Company
held  by  Mr.  Dan  Siegel  as  of  December  31,  2002  and
subsequent  information provided to the  Company.   Includes
309,111  shares held in an irrevocable trust for  which  Mr.
Daniel  Siegel  is  the  beneficiary.   Also  includes   the
following  shares,  for  which Mr. Daniel  Siegel  disclaims
beneficial ownership:  309,111 shares held in an irrevocable
trust  for  the benefit of Mrs. Tracy Wells,  of  which  Mr.
Siegel  and Mrs. Wells are co-trustees and a total of  6,000
shares held in two irrevocable trusts for the benefit of two
of his nieces for which Mr. Dan Siegel is the sole trustee.

(14)  Includes 40,000 shares issuable upon the  exercise  of
stock options that are exercisable within 60 days.  Does not
include   1,310,070,  shares  owned  by  nineteen   separate
irrevocable trusts for the benefit of Mr. Milton L.  Cohen's
children, their spouses and his grandchildren. Mr. Milton L.
Cohen,  who  is  not  a  trustee of  the  trusts,  disclaims
beneficial ownership of the shares held by the trusts.   Mr.
Milton L. Cohen is the father of Mr. Bruce Cohen, Mrs. Jodie
Glickman and Mrs. Laura Miller and the father-in-law of Evan
Miller, who is married to Laura Miller.

(15)  Amount and Nature of Beneficial Ownership and  Percent
of   Outstanding  Shares  Beneficially  Owned  is  based  on
Schedule  13G  dated  January 28, 2003 filed  with  the  SEC
reporting beneficial ownership of securities of the  Company
held  by  Mrs.  Jodie Glickman as of December 31,  2002  and
subsequent  information provided to the  Company.   Includes
322,276  shares held in an irrevocable trust of  which  Mrs.
Jodie  Glickman  is  the  beneficiary.   Also  includes  the
following  shares,  for which Mrs. Jodie Glickman  disclaims
beneficial ownership:  261,638 shares held in an irrevocable
trust  for  the  benefit of Mr. Bruce Cohen, of  which  Mrs.
Jodie  Glickman and Mr. Bruce Cohen are co-trustees, 352,123
shares held in an irrevocable trust for the benefit of  Mrs.
Laura  Miller  of which Mrs. Jodie Glickman and  Mrs.  Laura
Miller   are   co-trustees,  and  97,186  shares   held   in
irrevocable trusts for the benefit of members of Mrs.  Jodie
Glickman's immediate family of which Mrs. Jodie Glickman  is
the sole trustee.

(16)  Amount and Nature of Beneficial Ownership and  Percent
of   Outstanding  Shares  Beneficially  Owned  is  based  on
Schedule  13G  dated  January 28, 2003 filed  with  the  SEC
reporting beneficial ownership of securities of the  Company
held  by  Mrs.  Laura  Miller as of December  31,  2002  and
subsequent  information provided to the  Company.   Includes
352,123  shares held in an irrevocable trust of  which  Mrs.
Laura   Miller  is  the  beneficiary.   Also  includes   the
following  shares,  for  which Mrs. Laura  Miller  disclaims
beneficial ownership:  261,638 shares held in an irrevocable
trust  for  the  benefit of Mr. Bruce Cohen, of  which  Mrs.
Laura  Miller  and Mr. Bruce Cohen are co-trustees,  322,276
shares held in an irrevocable trust for the benefit of  Mrs.
Jodie  Glickman  of which Mrs. Laura Miller and  Mrs.  Jodie
Glickman  are  co-trustees,  and  138,362  shares  held   in
irrevocable trusts for the benefit of members of Mrs.  Laura
Miller's  immediate family of which Mrs. Jodie  Glickman  is
the sole trustee.


(17)  Amount and Nature of Beneficial Ownership and  Percent
of   Outstanding  Shares  Beneficially  Owned  is  based  on
Schedule  13G  dated  July  24,  2002  filed  with  the  SEC
reporting beneficial ownership of securities of the  Company
held  by  Mrs.  Tracy  Wells as of  December  31,  2002  and
subsequent  information provided to the  Company.   Includes
309,111  shares held in an irrevocable trust of  which  Mrs.
Tracy Wells is the beneficiary.  Also includes the following
shares,  for  which  Mrs. Tracy Wells  disclaims  beneficial
ownership:  309,111 shares held in an irrevocable trust  for
the  benefit of Mr. Daniel Siegel, of which Mrs. Tracy Wells
and  Mr. Daniel Siegel are co-trustees, 309,111 shares  held
in  an  irrevocable trust for the benefit  of  Mr.  Clifford
Siegel of which Mrs. Tracy Wells and Mr. Clifford Siegel are
co-trustees,  and  11,132 shares held in irrevocable  trusts
for  the  benefit of Ms. Sarah Francis Young of  which  Mrs.
Tracy Wells is the sole trustee.


(18)  Includes 354,957 shares issuable upon the exercise  of
stock options that are exercisable within 60 days.  Does not
include  150,000 shares issuable upon the exercise of  stock
options that are not exercisable within 60 days.

(19)  Calculated on the basis of 11,443,806 shares of Common
Stock  outstanding,  except  that  shares  underlying  stock
options  exercisable  within  60  days  are  deemed  to   be
outstanding  for  purposes  of  calculating  the  beneficial
ownership of securities owned by the holder 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 nine 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.  Each of the nominees are  current
Directors  of  the  Company with the  exception  of  Michael
Jeary,  who is a first time nominee.  Mr. Leonard  Florence,
who  is currently a Director of the Company has declined  to
stand for re-election to the Board of Directors for personal
reasons.   It is the intention of the persons named  in  the
enclosed  proxy to vote the shares covered thereby  for  the
election  of the nine persons named below, unless the  proxy
contains contrary instructions:




                                                        
                                                    Director or Executive
                                                    Officer of Company or
Name               Age    Position                   Its Predecessor Since
Jeffrey Siegel      63  Chairman of the Board of              1967
                        Directors, Chief Executive
                        Officer and President                   
Ronald Shiftan      60  Vice Chairman and a Director          2004

Bruce Cohen         46  President of Outlet Retail            1998
                        Stores, Inc., Executive Vice
                        President and a Director                
Craig Phillips      55  Senior Vice-President -               1973
                        Distribution, Secretary and a
                        Director                                
Howard Bernstein    84  Director                              1992

Cherrie Nanninga    56  Director                              2003

Sheldon Misher      64  Director                              2004

William Westerfield 73  Director                              2004
                                                          
Michael Jeary       58                                         


  Jeffrey Siegel is Chairman of the Board of Directors,
Chief Executive Officer and President. Mr. Siegel has held
the position of Chairman of the Board since June 2001, the
position of Chief Executive Officer since December 2000 and
the position of President since December 1999. Prior to
becoming President, since 1967, Mr. Siegel was Executive
Vice President of the company. Mr. Siegel is also a member
of the board of directors of the International Housewares
Association.

  Ronald Shiftan was elected Vice Chairman of the Company
in November 2004.  Mr. Shiftan has been a Director of the
Company since 1991.  Mr. Shiftan had been a consultant to
the Company from October 2002 to November 2004. From
September 1998 to January 2002, Mr. Shiftan was Deputy
Executive Director of The Port Authority of New York and New
Jersey.

  Bruce Cohen has been President of Outlet Retail Stores,
Inc., a wholly-owned subsidiary of the Company which
operates the Farberware outlet stores, since 2002. He is
also an Executive Vice President and a Director. Mr. Cohen
has held the position of Executive Vice President since
December 1999 and has been a Director since 1998.

  Craig Phillips has been Senior Vice-President -
Distribution since July 2003, Secretary since 1973 and a
Director since 1973. Prior to July 2003, Mr. Phillips also
held the position of Vice-President - Manufacturing since
1973.

  Howard Bernstein has been a Director of the Company since
1992. Mr. Bernstein has been a member of the firm of Cole,
Samsel & Bernstein LLC (and its predecessors), certified
public accountants, for approximately fifty-two years.

  Cherrie Nanninga has been a Director of the Company
since 2003. Ms. Nanninga has been the Chief Operating
Officer of the New York Tri-State Region of CB Richard
Ellis, Inc., a commercial real estate firm, since 2002.
Prior thereto, Ms. Nanninga served as Deputy Chief
Financial Officer and Director of Real Estate for The Port
Authority of New York and New Jersey.

  Sheldon Misher has been a Director of the Company since
April 2004. Mr. Misher has since October 2001 been a counsel
in the New York office of McCarter & English, a law firm
headquartered in Newark, New Jersey. From 1998 to  2001, Mr.
Misher was affiliated with Commonwealth Associates, LLP,
with respect to its private equity and merchant banking
activities. From 1972 to 1998, Mr. Misher was a senior
partner and member of the executive committee of Bachner,
Tally, Polevoy and Misher, a New York law firm.

  William Westerfield has been a Director of the Company
since April 2004. Mr. Westerfield is retired. From 1965 to
1992 he was an audit partner at Price Waterhouse LLP. Mr.
Westerfield currently is a member of the Board of Directors
and the Chairman of the Audit Committees of Gymboree Corp.,
an international children's apparel retailer, and West
Marine, Inc., a boating supply retailer. He is also a
director of TL Administration (formerly Twinlab Corporation)
where he served as Chairman of its Audit Committee.  Mr.
Westerfield also serves as a consultant in auditing
disputes.

      Michael Jeary has been, since 1998, the President and
Chief Operating Officer of Della Famina Rothschild Jeary and
Partners, an advertising agency.  Mr. Jeary is on the New
York Board of the American Association of Advertising
Agencies.

     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 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.

                  MANAGEMENT AND DIRECTORS
                              
     The  following table sets forth the names and  ages  of
each  of our executive officers and directors as of December
31, 2004:




     
                                                
 Name                         Position
                                                   
Jeffrey Siegel             Chairman of the Board of        
                           Directors, Chief
                           Executive Officer and
                           President
                                                         
Ronald Shiftan             Vice Chairman and a             
                           Director
                                                         
Evan Miller                President of the Sales          
                           Division and Executive
                           Vice President
                                                         
Robert Reichenbach         President of the Cutlery        
                           and Cutting Boards,
                           Bakeware and At-Home
                           Entertaining Divisions
                           and Executive Vice
                           President
                                                         
Larry Sklute               President of the                
                           Kitchenware Division
                                                         
Bruce Cohen                President of Outlet             
                           Retail Stores, Inc.,
                           Executive Vice President
                           and a Director
                                                         
Craig Phillips             Senior Vice-President -         
                           Distribution,
                           Secretary and a Director        
                                                         
Robert McNally             Vice-President - Finance        
                           and Treasurer

Howard Bernstein           Director                        
                                                         
Leonard Florence           Director                        
                                                         
Cherrie Nanninga           Director                        
                                                         
Sheldon Misher             Director                        
                                                         
William Westerfield        Director                        



     Evan  Miller,  age  40,  has  been  President  of   the
Company's  Sales  Division and an Executive  Vice  President
since  March 2002.  Prior thereto Mr. Miller was our  Senior
Vice  President - Sales since February 2000.  Prior thereto,
Mr.  Miller was our Vice President - National Sales  Manager
since 1985.

     Robert  Reichenbach, age 55, has been President of  the
Company's  Cutlery and Cutting Boards, Bakeware and  At-Home
Entertaining  Divisions since February 2001.   He  has  also
been  an  Executive Vice President since March 2002.   Prior
thereto, Mr. Reichenbach was Senior Vice President - General
Merchandise  Manager of Linens `N Things from November  1998
to March 2000.

     Larry  Sklute,  age  60,  has  been  President  of  the
Company's  Kitchenware Division since February 2001.   Prior
thereto  Mr.  Sklute was Vice President of  Marketing  since
1993.

     Robert  McNally,  age  58, has been  Vice  President  -
Finance and Treasurer since 1997.

      All of the Company's officers are elected annually  by
the  Board  of Directors and hold office at the pleasure  of
the Board of Directors.

     See "Election of Directors" for biographies relating to
Directors.


INFORMATION  CONCERNING THE BOARD OF DIRECTORS  OF  LIFETIME
HOAN CORPORATION

                    CORPORATE GOVERNANCE
                              
Board Independence
     The Board has determined that Messrs. Howard Bernstein,
William  Westerfield,  Sheldon Misher and  Leonard  Florence
(who  is  not  standing  for re-election  to  the  Board  of
Directors)   and  Mrs.  Cherrie  Nanninga  are   independent
directors and Michael Jeary (a nominee for election  to  the
Board  of  Directors) when elected will  be  an  independent
director under the listing standards of the NASDAQ.  Messrs.
Jeffrey  Siegel,  Ronald  Shiftan,  Bruce  Cohen  and  Craig
Phillips are employees of the Company and are not considered
independent directors.

Code of Conduct and Business Ethics
      The Company has adopted a code of conduct that applies
to  all  of  its  directors, officers (including  its  chief
executive  officer, chief financial officer and  controller)
and  employees.  On an annual basis, written acknowledgement
of   understanding  and  compliance  is  required   of   all
directors, officers and employees.

Board Meetings
      The  Board  of Directors held six meetings during  the
fiscal year ended December 31, 2004.

Board and Committee Attendance
      Each  director attended every Board Meeting and  every
meeting of the committee(s) on which he/she served, with the
exception  of  Leonard  Florence,  who  missed  three  Board
Meetings and three committee meetings during 2004.   All  of
the directors attended the Company's 2004 Annual Meeting  of
Stockholders   except  for  Mr.  Florence.   Directors   are
expected,  but  not  required, to  attend  the  2005  Annual
Meeting  of  Stockholders.   The Board  of  Directors  holds
meetings  on at least a quarterly basis, and more  often  if
necessary to fulfill its responsibilities.

Stockholder Communication with Directors
      Stockholders who wish to communicate with  members  of
the  Board of Directors, including the independent directors
individually or as a group, may send correspondence to  them
in  care of the Secretary at the Company's principal office,
One    Merrick   Avenue,   Westbury,   New   York     11590.
Alternatively, the directors may be contacted via e-mail  at
BoardofDirectors@lifetime.hoan.com.

The Board Nomination Process
      The  Company  does  not  have  a  standing  nominating
committee   or   committee  performing  similar   functions.
Instead,  the  Board  of Directors as  a  whole  acts  as  a
nominating committee.  The Board of Directors believes  that
it  is  appropriate  for the Company  not  to  have  such  a
committee  in view of the fact that the Board has adopted  a
policy  that the Board will not nominate any nominee  unless
such  nominee  is approved by a majority of the  independent
directors of the Board.

      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.

Board Compensation
      Directors who are not employees of the Company receive
an  annual  fee of $15,000, plus $1,000 for each meeting  of
the  Board  attended  and  $500 for each  committee  meeting
attended  when  held  on a different day  than  a  Board  of
Directors meeting.  Independent directors that are committee
chairs  also  receive an additional annual  fee  of  $5,000.
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.  In June 2004, Cherrie Nanninga,  Howard
Bernstein, Leonard Florence and Ronald Shiftan each received
options  to  purchase 1,000 shares of  Common  Stock  at  an
exercise  price  of $20.09 per share.  Also  in  June  2004,
Sheldon  Misher and William Westerfield, both of  whom  were
then  elected  directors for the first time,  each  received
options  to  purchase 5,000 shares of  Common  Stock  at  an
exercise  price of $20.09 per share.  Annually each existing
independent  director receives an option to  purchase  1,000
shares  of  Common Stock with the exercise price  being  the
closing  price  on  the  date  of  the  grant.   First  time
independent  directors receive an option to  purchase  5,000
shares  of  Common Stock with the exercise price  being  the
closing  price  on the date of the grant.  The  Compensation
Committee  is  reviewing the adequacy  of  compensation  for
outside  directors  and committee members.   This  may  also
entail  a  recommendation  of the allocation  of  such  fees
between cash and equity.


      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  Stock Market, Inc.  The current members are  William
Westerfield  (Chairman),  Howard  Bernstein,   and   Cherrie
Nanninga.  In addition, the Company's Board of Directors has
determined  that William Westerfield is an "audit  committee
financial  expert,"  as defined by  SEC  rules.   The  Audit
Committee held six meetings during 2004.

     The Audit Committee, among other things, regularly:
     
      reviews the activities of the Company's independent
        accountants.
      evaluates the Company's organization and its internal
        controls, policies, procedures and practices to determine
        whether they are reasonably designed to:
       - provide for the safekeeping of the Company's assets;
          and
       - assure the accuracy and adequacy of the Company's
          records and financial statements.
      reviews the Company's financial statements and reports.
      monitors  compliance with the Company's  internal
        controls, policies, procedures and practices.
      undertakes such other activities as the Board from time
        to time may delegate to it.
      considers the qualifications of and appoints  the
        independent accountants of the Company.
      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
current  members  are  Sheldon  Misher  (Chairman),  Cherrie
Nanninga  and Howard Bernstein.  The Compensation  Committee
held four meetings during 2004.
     
      The Compensation Committee, after consulting with  the
Chief   Executive  Officer  of  the  Company,   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  Plan  and  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  Compensation
Committee  also undertakes such other activities as  may  be
delegated to it from time to time by the Board of Directors.

      Governance  Committee   The  Governance  Committee  is
comprised  of  three  directors.  The  current  members  are
Sheldon  Misher  (Chairman),  Howard  Bernstein  and  Ronald
Shiftan.   The Governance Committee held one meeting  during
2004.

       The   Governance   Committee   develops   and   makes
recommendations   to   the  Board  of  Directors   regarding
governance  principles  applicable  to  the  Company.    The
Governance Committee's principal duties and responsibilities
include  assessing  the structure of the committees  of  the
Board  of  Directors, developing and recommending  corporate
governance   guidelines  and  developing  and   recommending
procedures  for  the evaluation and self evaluation  of  the
Board of Directors.




                   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 that are  set
forth  in  the  Company's 2004 Annual Report to Stockholders
and  in  Item 8 of the Company's Annual Report on Form  10-K
for the year ended December 31, 2004, with management of the
Company and Ernst & Young LLP, independent registered public
accounting firm 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 and the adequacy of internal controls.

      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 that firm's independence  from  the
Company.   The  Committee concluded that  the  provision  by
Ernst  &  Young  LLP  of non-audit services,  including  tax
preparation services, to the Company is compatible with  its
independence.

      Based on the review and discussions with management of
the  Company  and Ernst & Young LLP referred to  above,  the
Audit  Committee recommended to the Board of Directors  that
the Company publish the consolidated financial statements of
the Company and its subsidiaries for the year ended December
31, 2004 in the Company's Annual Report on Form 10-K for the
year  ended  December  31, 2004 and in  the  Company's  2004
Annual Report to Stockholders.

April 18, 2005

                     The Audit Committee
  Howard Bernstein  William Westerfield  Cherrie Nanninga
                         Chairman

   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 stockholders.

     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 stockholders.

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  or  her  experience  in  the   housewares
industry,  his  or her 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.  Each executive officer  of  the
Company, except for Mr. Shiftan, is employed pursuant to  an
employment agreement which was entered into in 2001 (for Mr.
Siegel)  and in 2003 (for the others) and expire at  various
times  through  2006.  These agreements provide  for  annual
compensation  including  annual bonuses.   The  Compensation
Committee   has  engaged  the  services  of  an  independent
compensation  consultant to assist in  evaluating  executive
compensation.

     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  performance  criteria  and
targets that 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 Jeffrey Siegel,  Chairman  of  the
Board  of  Directors, Chief Executive Officer and President,
is  governed  by  the terms of an agreement dated  April  6,
2001,  which  was  approved by the Committee  and  provided,
among other things, for an annual base salary of $700,000 in
2001  plus annual increments thereafter based on changes  in
the Consumer Price Index and an annual bonus.  His bonus for
2004  was  $555,000.    The agreement also  provides  for  a
$350,000  payment at the earlier of April  6,  2006  or  the
occurrence of certain termination events.


April 18, 2005

                 The Compensation Committee
                  Sheldon Misher, Chairman
        Howard Bernstein         Cherrie Nanninga


                   EXECUTIVE COMPENSATION

Summary Compensation Table

      The  following  table sets forth  certain  information
concerning the compensation of the Company's Chief Executive
Officer  and  President, each of its other four most  highly
compensated executive officers whose annual compensation for
the  fiscal  years ended December 31, 2004,  2003  and  2002
exceeded  $100,000  and one additional individual  for  whom
disclosure  would  have been provided for  the  fiscal  year
ended December 31, 2004 but for the fact that the individual
was not an employee for the entire 2004 fiscal year:




                                                                   
                                                     Long-Term           
                                                   Compensation     
                                                      No. of
                                                     Shares of 
                                                      Common
                              Annual Compensation      Stock      
                                        Underlying         
       Name and                                        Stock        All other
  Principal Position   Year    Salary      Bonus      Options     Compensation
                                                                
Jeffrey Siegel         2004  $755,280   $554,743(2)      --        $31,457 (1)
Chief Executive        2003  $741,000   $576,320(2)      --        $28,898 (1)
Officer and President  2002  $713,000   $323,000         --        $28,578 (1) 
                                                                
Ronald Shiftan         2004   $61,153        --        1,000        $3,000 (1)
Vice Chairman (6)                                               
                                                                           
Bruce Cohen            2004  $313,603        --          --        $12,354 (1)
President of Outlet    2003  $313,424        --        50,000       $9,855 (1)
Retail Stores, Inc.    2002  $304,000    $25,000(5)      --        $11,178 (1) 
and Executive Vice-                                          
President
                                                                
Evan Miller            2004  $325,053   $211,800(3)      --        $12,877 (1)
President of Sales     2003  $313,424   $210,375(4)    50,000      $12,692 (1)
and Executive Vice-    2002  $304,000   $200,000(5)      --        $16,919 (1)
President      
                                                                
Robert Reichenbach     2004  $300,000    $25,000(3)      --         $6,600 (1)
President of Cutlery   2003  $250,000    $84,304(4)    75,000       $6,643 (1)
and Cutting Boards,    2002  $195,000    $75,000(5)      --         $7,855 (1)
Bakeware and At-Home
Entertaining and
Executive Vice-
President
                                                                
Robert McNally         2004  $240,000    $40,000(3)      --        $11,675 (1)
Vice-President         2003  $227,000    $25,000(4)      --        $11,320 (1)
Finance, Chief         2002  $222,000    $20,000(5)   150,000      $11,652 (1)
Financial Officer
and Treasurer


(1)   Represents the current dollar value of  premiums  paid
for   split  dollar  life  insurance  by  the  Company   and
automobile related expenses paid by the Company.

(2)   Includes $545,000 earned and paid in 2004  and  $9,743
accrued  in  2004 and paid in 2005 and $532,691  earned  and
paid  during  2003 and $43,629 accrued in 2003 and  paid  in
2004.

(3)  Such amounts were accrued in 2004 and paid in 2005.

(4)  Such amounts were accrued in 2003 and paid in 2004.

(5)  Such amounts were accrued in 2002 and paid in 2003.

  (6)   Mr.  Shiftan became Vice-Chairman of the Company  in
November  2004.   Mr. Shiftan had been a consultant  to  the
Company  from  October  2002  to  November  2004.   For  his
services  as a consultant during 2004, Mr. Shiftan  received
compensation  of  $300,000.  Mr. Shiftan  received  a  stock
option  grant  in June 2004 in his capacity  as  an  outside
director.



Option/SAR Grants in Last Fiscal Year




                 Individual Grants                         
                                                   
              No. of Shares    
                of Common    % of Total                          
                  Stock       Options                           
               Underlying    Granted to                         Grant Date 
                 Options    Employees in  Exercise  Expiration   Present
Name             Granted     Fiscal Year    Price      Date       Value
Ronald Shiftan    1,000         2.04%      $20.09    6/9/2014   $70,400 (a)
                                                                 


(a) Option values reflect Black-Scholes model output for
options.  The assumptions used in the model for the grant to
Mr. Shiftan are an expected volatility of .349, a risk-free
rate of return of 3.59%, a dividend yield of 1.24% and an
expected option life of 6 years.


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, 2004 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, 2004:





                                     Number of Shares             
                                     of Common Stock                Value of 
                Shares             Underlying Unexercised         Unexercised
              Acquired on  Value     Options/SARs at       In-The-Money Options/SARS
Name           Exercise   Realized   December 31, 2004       at December 31, 2004 (1)
                                                          
                               Exercisable Unexercisable  Exercisable Unexercisable
Jeffrey Siegel    --       --       --            --           --            --

Ronald Shiftan    --       --      80,000         --          $813,000       --

Bruce Cohen      12,500  $155,250   --         37,500          --         $306,750

Evan Miller      10,000  $105,000  29,100      37,500         $237,008    $306,750

Robert Reichenbach--       --      18,750      56,250         $153,375    $460,125

Robert McNally   44,970  $568,182  89,157         --          $855,907      --


(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, 2004 ($15.90 per share), 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 the possible
 future performance of the Company's Common Stock.
 
                    LIFETIME HOAN CORPORATION
 
 Cumulative Total Stockholder Return for the Period December 31,
 1999 through December 31, 2004. 2
 
 
 
 
 
                                    
                                   Nasdaq         
                      Lifetime     Market    Housewares
            Date        Hoan        Index       Index
          12/31/99     $100.00     $100.00     $100.00
          12/31/00     142.84       62.85       83.73
          12/31/01     122.92       50.10       97.71
          12/31/02     101.78       34.95      105.06
          12/31/03     372.84       52.55       90.07
          12/31/04     356.66       56.97       94.88
 

 2 Assumes $100 invested on December 31, 1999 and assumes
dividends reinvested.  Measurement points are at the last
trading day of each of the fiscal years ended December 2004,
2003, 2002, 2001 and 2000.  The material in this chart is
not soliciting material, is not deemed filed with the
Securities and Exchange Commission and is not incorporated
by reference in any filing of the Company under the
Securities Act of 1993, as amended, or the Securities
Exchange Act of 1934, as amended, whether or not made before
or after the date of this Proxy Statement and irrespective
of any general incorporation language in such filing.  A
list of the companies included in the housewares index will
be furnished by the Company to any stockholder upon written
request to the Vice President, Finance and Treasurer of the
Company.

Employment  Contracts and Termination  of  Employment  and
 Change-in-Control Arrangements
 
       Effective  as  of April 6, 2001, Mr.  Jeffrey  Siegel
entered  into an employment agreement with the Company  that
provides  that the Company will employ him as its  President
and  Chief  Executive Officer for a term that  commenced  on
April  5,  2001,  and  as its Chairman  of  the  Board  that
commenced  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 with annual increments  based  on
changes in the Consumer Price Index and for the payment each
year  of  a bonus in an amount equal to 3.5% of our  pre-tax
income  for  such fiscal year, adjusted to include,  amounts
payable  during such year to Mr. Siegel under the employment
agreement  and  to  Milton  Cohen  in  his  capacity  as   a
consultant to the Company plus all significant non-recurring
charges  deducted  in determining such pre-tax  income.  The
Company's pre-tax income upon which Mr. Siegel's bonuses are
to  be based is determined by the committee responsible  for
administering  and  interpreting the  2000  Incentive  Bonus
Compensation  Plan.   Under  the  terms  of  the  employment
agreement,  up  to  80%  of Mr. Siegel's  annual  bonus  (as
estimated in accordance with an annual budget) may  be  paid
in  advance.  In addition, under the terms of the employment
agreement, Mr. Siegel is entitled to $350,000 payable at the
earlier  of  April  5,  2006 or the  occurrence  of  certain
termination  events and to bonuses under our 2000  Incentive
Bonus  Compensation Plan.  The agreement provides for, among
other   things,  fringe  benefits.   The  agreement  further
provides that if Mr. Siegel is Involuntarily Terminated  (as
defined in the agreement) subsequent to our being merged  or
otherwise consolidated with any other organization and as  a
result  control of the Company changes or substantially  all
of  our assets are sold or any person or persons acquire 50%
or  more  of  the  Company's outstanding voting  stock,  the
Company  would be obligated to pay to him or his estate  the
base  salary  and bonus required pursuant to the  employment
agreement  for  three years following such termination.  The
employment  agreement  also contains  restrictive  covenants
preventing Mr. Siegel from competing with the Company during
the  term  of his employment and for a period of five  years
thereafter.

 
     Effective  as of July 1, 2003, Mr. Evan Miller  entered
into  an employment agreement with the Company that provides
that  the  Company  will employ him  as  an  Executive  Vice
President  and President of Sales for a term that  commenced
on  July  1,  2003 and continuing until July 31,  2006,  and
thereafter  for  additional  consecutive  one  year  periods
unless  terminated by either the Company or  Mr.  Miller  as
provided  in the agreement.  The agreement provides  for  an
initial annual salary of $313,424 and the payment each  year
of  a bonus in an amount equal to 2.5% of the Company's  net
income  for  such fiscal year.  The agreement also  provides
for  certain fringe benefits.  The employment agreement also
(a)  provides  for  a severance benefit equal  to  his  base
salary  plus  his pro-rated bonus if (i) Mr. Miller  resigns
for  Good  Cause  (as  defined in the agreement),  (ii)  the
Company terminates Mr. Miller's employment without Cause (as
defined  in  the agreement), or (iii) the Company  fails  to
renew  Mr. Miller's employment agreement upon the expiration
of   the   term,  and  (b)  contains  restrictive  covenants
preventing Mr. Miller from competing with the Company during
the  term of his employment and for a period of at least one
year thereafter.

 
     Effective  as of July 1, 2003, Mr. Bruce Cohen  entered
into  an employment agreement with the Company that provides
that  the  Company  will employ him  as  an  Executive  Vice
President  and  President of Outlet Retail Stores,  Inc.,  a
wholly  owned  subsidiary of the Company, for  a  term  that
commenced  on  July 1, 2003 and continuing  until  June  30,
2006,  and  thereafter for additional consecutive  one  year
periods unless terminated by either the Company or Mr. Cohen
as provided in the agreement.  The agreement provides for an
initial annual salary of $313,424 and the payment each  year
of  a  bonus based on the profitability of the Outlet Retail
Stores,  Inc.  for  such  fiscal year.  The  agreement  also
provides   for  certain  fringe  benefits.   The  employment
agreement also (a) provides for a severance benefit equal to
his  base  salary plus his pro-rated bonus if (i) Mr.  Cohen
resigns  for Good Cause (as defined in the agreement),  (ii)
the  Company terminates Mr. Cohen's employment without Cause
(as defined in the agreement), or (iii) the Company fails to
renew  Mr.  Cohen's employment agreement upon the expiration
of   the   term,  and  (b)  contains  restrictive  covenants
preventing Mr. Cohen from competing with the Company  during
the  term of his employment and for a period of at least one
year thereafter.

 
     Effective  as  of  July  1, 2003,  Mr.  Robert  McNally
entered  into an employment agreement with the Company  that
provides  that the Company will employ him as Vice President
-  Finance, Treasurer and Chief Financial Officer for a term
that commenced on July 1, 2003 and continuing until July 31,
2006,  and  thereafter for additional consecutive  one  year
periods  unless  terminated by either  the  Company  or  Mr.
McNally   as  provided  in  the  agreement.   The  agreement
provides  for an initial annual salary of $240,000  and  the
payment  of  each  year  of a bonus  based  on  income  from
continuing  operations of the Company for such fiscal  year.
The  agreement  also provides for certain  fringe  benefits.
The  employment agreement also (a) provides for a  severance
benefit equal to his base salary plus his pro-rated bonus if
(i)  Mr. McNally resigns for Good Cause (as defined  in  the
agreement),  (ii)  the  Company  terminates  Mr.   McNally's
employment  without Cause (as defined in the agreement),  or
(iii)  the  Company fails to renew Mr. McNally's  employment
agreement upon the expiration of the term, and (b)  contains
restrictive covenants preventing Mr. McNally from  competing
with the Company during the term of his employment and for a
period of twelve months thereafter.

 
     Effective  as  of July 1, 2003, Mr. Robert  Reichenbach
entered  into an employment agreement with the Company  that
provides  that the Company will employ him as  an  Executive
Vice  President and President of the Cutlery,  Bakeware  and
Home  Entertaining  Divisions for a term that  commenced  on
July  1,  2003  and  continuing until  June  30,  2006,  and
thereafter  for  additional  consecutive  one  year  periods
unless  terminated by either the Company or Mr.  Reichenbach
as provided in the agreement.  The agreement provides for an
annual  salary  of $250,000 in 2003, $300,000  in  2004  and
$350,000  in  2005  provided  that  the  Company's   Diluted
Earnings  Per Share in 2004 is greater than 2003.  His  2006
base salary shall increase in proportion to the increase, if
any,  in  the Company's Diluted Earnings Per Share for  2005
compared to 2004 with a limit on the potential annual salary
increase  at  $50,000.  Mr. Reichenbach is also eligible  to
receive each year a bonus based on the profitability of  the
Cutlery   and   Cutting   Boards,   Bakeware   and   At-Home
Entertaining  Divisions for such fiscal year. The  agreement
also  provides for certain fringe benefits.  The  employment
agreement also (a) provides for a severance benefit equal to
his  base  salary  plus  his  pro-rated  bonus  if  (i)  Mr.
Reichenbach  resigns  for  Good Cause  (as  defined  in  the
agreement),  (ii)  the Company terminates Mr.  Reichenbach's
employment  without Cause (as defined in the agreement),  or
(iii)   the   Company  fails  to  renew  Mr.   Reichenbach's
employment  agreement upon the expiration of the  term,  and
(b)     contains     restrictive    covenants     preventing
Mr.  Reichenbach from competing with the Company during  the
term  of  his  employment and for a period of twelve  months
thereafter.

 
       Effective  as  of  July 1, 2003,  Mr.  Larry  Sklute
 entered into an employment agreement with the Company that
 provides that the Company will employ him as President  of
 the Kitchenware Division for a term that commenced on July
 1, 2003 and continuing until July 31, 2006, and thereafter
 for   additional  consecutive  one  year  periods   unless
 terminated by either the Company or Mr. Sklute as provided
 in  the  agreement.  The agreement provides for an initial
 annual salary of $220,000 and the payment each year  of  a
 bonus  based  on  the  profitability  of  the  Kitchenware
 Division for such fiscal year. The agreement also provides
 for  certain  fringe  benefits.  The employment  agreement
 also  (a)  provides for a severance benefit equal  to  his
 base  salary  plus his pro-rated bonus if (i)  Mr.  Sklute
 resigns for Good Cause (as defined in the agreement), (ii)
 the  Company  terminates Mr. Sklute's  employment  without
 Cause  (as defined in the agreement), or (iii) the Company
 fails to renew Mr. Sklute's employment agreement upon  the
 expiration  of  the  term,  and (b)  contains  restrictive
 covenants  preventing Mr. Sklute from competing  with  the
 Company during the term of his employment and for a period
 of twelve months thereafter.
 
     Effective  as  of July 1, 2003, Craig Phillips  entered
into  an employment agreement with the Company that provides
that the Company will employ him as Senior Vice President  -
Distribution for a term that commenced on July 1,  2003  and
continuing until July 31, 2006 and thereafter for additional
consecutive one year periods unless terminated by either the
Company  or Mr. Phillips as provided in the agreement.   The
agreement provides for an annual salary of $220,000  and  an
annual  bonus based the relationship of warehouse  personnel
expenses  to  net  shipments  for  such  fiscal  year.   The
agreement  also provides for certain fringe  benefits.   The
employment  agreement  also (a)  provides  for  a  severance
benefit equal to his base salary plus his pro-rated bonus if
(i)  Mr. Phillips resigns for Good Cause (as defined in  the
agreement),  (ii)  the  Company  terminates  Mr.  Phillips's
employment  without Cause (as defined in the agreement),  or
(iii)  the  Company fails to renew Mr. Phillips's employment
agreement upon the expiration of the term, and (b)  contains
restrictive covenants preventing Mr. Phillips from competing
with the Company during the term of his employment and for a
period of two years thereafter.

 
 
 Limitation on Directors' Liability
 
       The  Company's Restated Certificate of Incorporation
 contains   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 or, 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  or  her   in
 connection   with   any  civil  or  criminal   action   or
 administrative  proceeding arising out of the  performance
 of  his or her 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 or she 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  or  her
 conduct was unlawful.
 
      The   Company   maintains  directors  and   officers
 liability  insurance policies with the St. Paul Insurance
 Company and the Illinois Insurance Company.  The policies
 insure  the directors and officers of the Company against
 loss  arising  from  certain  claims  made  against  such
 directors or officers by reason of certain wrongful acts.
 

CERTAIN RELATIONSHIPS AND RELATED 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, these individuals exercised their options
and  the following table reflects the respective 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    Aggregate  Price   Method of Payment
                 Stock     Purchase    Per            
Name             Issued     Price     Share   Cash      Notes
Milton L. Cohen 1,713,204   $469,120   $0.27  $46,912  $422,208

Jeffrey Siegel  1,390,860    382,720    0.27   38,272   344,448

Craig Phillips    519,334    149,120    0.27   14,912   134,208
Phillips

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  the  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 each 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  owing by Mr.  Milton  L.  Cohen  to  the
Company)  bearing interest at the rate of 4.85%  per  annum,
payable  in  twenty equal quarterly installments  (principal
and  interest combined) of $48,404 on the last day of  June,
September,  December and March of each year commencing  June
30,  2001. As of December 31, 2004, Mr. Milton L. Cohen owed
$278,489 on the promissory note.

      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.  Pursuant to  this  consulting
agreement,  the Company pays to Mr. Cohen a fee of  $440,800
per   year,   payable  in  equal  monthly  installments   of
$36,733.33.   Pursuant  to  the  terms  of  this  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 at an exercise price  of  $6.00  per
share.

     Mr. Jeffrey Siegel, Chairman of the Board of Directors,
Chief Executive Officer and President of the Company, had an
outstanding  loan, due to overadvances of bonuses  in  years
1999  and 2000.  The outstanding loan balance of $94,054  at
December  31,  2002  was fully repaid by Mr.  Siegel  during
2003.

     On   October  1,  2002  the  Company  entered  into   a
consulting agreement with Ronald Shiftan, a director of  the
Company.   The term of the consulting agreement  was  a  one
year period, which automatically renewed for additional  one
year  periods unless either party terminated the  consulting
agreement by providing written notice of such termination to
the  other party thereto at least thirty days prior  to  the
expiration of the initial or additional term then in effect.
Compensation  was paid to Mr. Shiftan under  the  consulting
agreement  at  a  rate  of  $30,000  per  month.   Effective
November  2004,  with Mr. Shiftan becoming Vice-Chairman  of
the Company, the consulting agreement was terminated.

     Certain  relatives of Jeffrey Siegel, Chairman  of  the
Board of Directors, Chief Executive Officer and President of
the  Company  and  the  beneficial owner  of  11.9%  of  the
outstanding  shares  of Common Stock  of  the  Company,  are
employed  by the Company or are retained by the  Company  to
render services on behalf of the Company.  Craig Philips,  a
cousin  of  Jeffrey Siegel, is employed by  the  Company  as
Senior Vice President - Distribution and Secretary and is  a
director  of the Company.  Daniel Siegel, a son  of  Jeffrey
Siegel,  is  employed  by  the  Company  as  a  Senior  Vice
President  -  Sales.  James Wells, a son-in-law  of  Jeffrey
Siegel  and the husband of Tracy Wells, is employed  by  the
Company  as  a  Senior  Vice President  -  Sales.   Clifford
Siegel,  a son of Jeffrey Siegel, is employed by the Company
as  Vice  President - Inventory Forecasting & Replenishment.
Tracy Wells, a daughter of Jeffrey Siegel, from time-to-time
provides  legal  services  to the  Company's  Outlet  Stores
division.

     Certain relatives of Milton L. Cohen, a former Chairman
of  the  Board  of  Directors, Chief Executive  Officer  and
President of the Company and the beneficial owner  of  11.8%
of  the  outstanding shares of Common Stock of the  Company,
are employed by the Company.  Bruce Cohen, the son of Milton
L.  Cohen,  is employed by the Company as an Executive  Vice
President  of the Company and a director of the Company  and
by  Outlet Retail Stores, Inc., a wholly-owned subsidiary of
the Company, as its President.  Evan Miller, a son-in-law of
Milton L. Cohen and the husband of Laura Miller, is employed
by  the Company as an Executive Vice President and President
of  the  Sales  Division.  Stuart Glickman, a son-in-law  of
Milton  L.  Cohen  and  the husband of  Jodie  Glickman,  is
employed by the Company as a Vice President - Sales.


                       PROPOSAL NO. 2

           RATIFICATION OF APPOINTMENT OF AUDITORS

     Subject   to   stockholder  ratification,   the   Audit
Committee reappointed the firm of Ernst & Young LLP  as  the
independent  accountants  to audit the  Company's  financial
statements  for  the fiscal year ending December  31,  2005.
Ernst  &  Young  LLP  has  audited the  Company's  financial
statements since 1984.
     
     The  Audit Committee has adopted a policy that requires
advance  approval of all audit, audit-related, tax services,
and  other  services  performed by the independent  auditor.
The  policy provides for pre-approval by the Audit Committee
of   specifically  defined  audit  and  non-audit  services.
Unless  the  specific  service  has  been  previously   pre-
approved  with  respect to that year,  the  Audit  Committee
must  approve  the permitted service before the  independent
auditor  is engaged to perform it.  The Audit Committee  has
delegated  to the Chair of the Audit Committee authority  to
approve  permitted services provided that the Chair  reports
any  decisions  to  the  Committee  at  its  next  scheduled
meeting.
     
     In addition to rendering audit services during 2004 and
2003,  Ernst & Young LLP performed other non-audit  services
for  the Company and its subsidiaries.  The following  table
sets  for  fees paid to Ernst & Young for services  provided
in   the  years  ended  December  31,  2004  and  2003   (in
thousands).
     
     
     
                                               
                                          2004      2003
Audit Fees                              $606,000  $253,000
Tax Preparation and Consulting Services   68,291    84,940
Total                                   $674,291  $337,940
  
     
     Included   in   2004  audit  fees  are   Sarbanes-Oxley
compliance fees of approximately $280,000.
     
     In making its appointment, the Audit Committee reviewed
past  audit  results and other non-audit services  performed
during  2004.   In selecting Ernst & Young  LLP,  the  Audit
Committee  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 Audit Committee
that  it  is  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 ratify  this  appointment,
other  independent auditors will be considered by the  Audit
Committee.
     
     Representatives of Ernst & Young LLP are expected to be
present  at  the  Meeting and will have the  opportunity  to
make   a  statement  if  they  desire  and  to  respond   to
appropriate questions of stockholders.

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

                       PROPOSAL NO. 3

      APPROVAL OF AMENDMENT OF RESTATED CERTIFICATE OF
                        INCORPORATION

       The   Board  of  Directors  has  adopted  resolutions
declaring it advisable that, subject to the approval of  the
stockholders  of  the Company, the Restated  Certificate  of
Incorporation  of the Company be amended (i) to  change  the
name  of  the  Company to "Lifetime Brands, Inc.",  (ii)  to
delete   no   longer   needed   provisions   regarding   the
reclassification  of  former shares of common  stock,  which
reclassification took place on April 23, 1991 and  (iii)  to
permit  the Board of Directors to amend the By-Laws  of  the
Company.   Attached as Appendix B is a copy of the  proposed
Certificate   of   Amendment  of  Restated  Certificate   of
Incorporation  that  would be filed with  the  Secretary  of
State  of Delaware assuming the approval of these amendments
by the stockholders of the Company.

     Change of Name
     In 1983 the Company was incorporated under the name L C
Acquisition Corp. and immediately thereafter changed it name
to  Lifetime Cutlery Corporation.  In 1991 the Company  then
changed its name to Lifetime Hoan Corporation.

      These  names  reflected the fact  that  the  principal
business  of  the  Company  was  designing,  developing  and
marketing   primarily   cutlery  and   related   kitchenware
products.   Today, we are a leading designer, developer  and
marketer of a broad range of branded consumer products  used
in  the  home,  including Kitchenware, Cutlery  and  Cutting
Board,    Bakeware,   At-Home   Entertaining    Accessories,
Pantryware  and  Spices,  Functional  Glassware   and   Bath
Accessories.   Our  products  are  marketed  under   various
tradenames,  including  Farberware,  KitchenAid,  Cuisinart,
Hoffritz,  Sabatierr,  DBK-Daniel  Boulud  KitchenT,  Joseph
Abboud    Environmentsr,   Roshcor,   Baker's    Advantager,
Kamensteinr, Casa-Modar, Hoanr, Gemcor and "USEr.

     Accordingly, the Board of Directors has determined that
it  would be advisable to change the name of the Company  to
"Lifetime  Brands,  Inc."  to  better  reflect  the  present
business of the Company.

      Deletion  of Provisions regarding Reclassification  of
Former Common Stock
       In  1991  the  Company  amended  its  Certificate  of
Incorporation to provide that the Company was authorized  to
issue 10,000,000 shares of Common Stock of the par value  of
One  Cent  ($.01) per share ("New Common Stock") instead  of
2,400  shares of Common Stock of the par value of One Dollar
($1.00)  per share ("Old Common Stock").  At the  same  time
the  Company  reclassified each of the 1,214 shares  of  Old
Common  Stock  then  outstanding into 2,471  shares  of  New
Common   Stock  by  further  amending  its  Certificate   of
Incorporation   to  include  a  provision   effecting   such
reclassification.  At the same time the Company restated its
Certificate  of  Incorporation  and  included   within   the
provisions of the Restated Certificate of Incorporation  the
provision  effecting  such reclassification.   Because  such
reclassification  took  effect  in  1991  it  is  no  longer
necessary   to  include  this  provision  in  the   Restated
Certificate of Incorporation of the Company and the Board of
Directors  of  the  Company  deems  it  advisable  that  the
provision be deleted.

      Provision permitting Board of Directors to  Amend  By-
Laws
      Section  109  of the Delaware General Corporation  Law
provides  that  any corporation may, in its  Certificate  of
Incorporation, confer upon the Directors the power to adopt,
amend or repeal By-Laws. Section 109 also provides that  the
fact that conferring such power upon the Directors does  not
divest the stockholders of the power, nor limit their power,
to adopt, amend or repeal By-Laws.

     The Board of Directors believes that it should have the
power  to  adopt,  amend  or  repeal  the  By-Laws  of   the
Corporation and that the Board should not have to wait until
the  next  annual meeting of stockholders of the Company  or
call a special meeting of stockholders of the Company if  it
determines  that  it  is advisable for the  By-Laws  of  the
Company to be adopted, amended or repealed.  Conferring  the
power  to  adopt, amend or repeal By-Laws upon the Directors
will  permit the Board of Directors to make any such changes
promptly  and  without the added expense  of  a  stockholder
vote.

      Conferring the power to adopt, amend or repeal By-Laws
upon  the  Directors will not prevent the stockholders  from
acting  in  this  regard as indicated above.   The  Delaware
General  Corporation  Law  specifically  provides  that  the
stockholders  of  the Company will continue  to  retain  the
power to do so.

      The  Board of Directors has no present plans to adopt,
amend or repeal the present By-Laws of the Company.

     The Board of Directors recommends that the stockholders
vote  FOR  these  amendments to the Restated Certificate  of
Incorporation of the Company.


Section 16(a) Beneficial Ownership Reporting Compliance

      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 2004, to the  best
of  the Company's knowledge, all required reports were filed
on  a  timely basis.  In making this statement, the  Company
has  relied on the written representations of its  directors
and  executive  officers and copies of  Forms  3,  4  and  5
provided to the Company.

STOCKHOLDER PROPOSALS

      A stockholder proposal intended to be presented at the
Company's  2006  Annual  Meeting  of  Stockholders  must  be
received  by the Company at its principal executive  offices
on  or  before  January  7, 2006,  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, 2004 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 Common  Stock  of  the
Company,  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, 2004, 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   Finance,
Treasurer   and  Chief  Financial  Officer,  Lifetime   Hoan
Corporation, One Merrick Avenue, Westbury, New York 11590.


By Order of the Board of Directors,


Craig Phillips, Secretary

Dated:  April 18, 2005

                          APPENDIX A
                              
                              
                  LIFETIME HOAN CORPORATION
                              
                   AUDIT COMMITTEE CHARTER


PURPOSE

  The Audit Committee (the "Committee") of the Board of
Directors (the "Board") of Lifetime Hoan Corporation (the
"Company") serves as the representative of the Board for the
general oversight of the Company's accounting and financial
reporting processes and the internal control environment
established by management.  Through its activities, the
Committee seeks to facilitate open communication amongst
Committee members, the Board, outside auditors, management
and the internal auditor (or any third party engaged to
carry out the internal audit function) by holding periodic
meetings with these parties.
  
  The Committee's primary purpose is to provide oversight
as to the integrity of the Company's financial statements,
the outside auditor's qualifications and independence, and
the performance of the Company's internal and outside
auditors.  In carrying out its oversight responsibilities,
the Committee does not itself prepare financial statements
or plan or perform audits, and it is not the duty or
responsibility of the Committee or its members to serve as
auditors or to certify or provide other special or
professional assurances with respect to the Company's
financial statements.
  
  The Committee may delegate authority to one or more
designated members of the Committee where appropriate,
provided that any resulting decisions are presented at the
following Committee meeting.
  
DUTIES AND RESPONSIBILITIES
  
Among other functions, the Committee will:

1.   Determine, at least annually, the retention or
replacement of the Company's auditors (including the
replacement of the lead and reviewing partners every five
years and certain other audit partners after seven years),
who will report directly to the Committee and who are
ultimately accountable to the Board, as representatives of
the stockholders of the Company.

2.   Review and approve the proposed scope and timing of
each year's audit plan and the proposed audit fee of the
outside auditors.

3.   Review and pre-approve any permitted non-audit services
and the fees for such services proposed to be provided by
the outside auditors.  Pre-approval of audit and non-audit
services may be delegated to one or more Committee members
who will report any resulting decisions at the following
Committee meeting.  In considering whether to pre-approve
any non-audit services, the Committee will consider whether
the provision of such services is compatible with
maintaining the independence of the outside auditors.

4.   Resolve any disagreements between management and
the outside auditors.

5.   Review, at least annually, the appointment,
responsibilities, functions, performance and compensation of the
internal auditor, including audit plans and results.

6.   Review with the outside auditors, the internal auditor and
management, the audited financial statements and related opinion
and costs of the audit of that year.  In conferring with these
parties, the Committee will:

   a.  Review the letter and written disclosures from the outside
auditors consistent with Independence Standards Board Standard
No. 1, including a formal written statement delineating all
services provided and any relationships between the outside
auditors and the Company; actively engage in dialogue with the
outside auditors with respect to their independence and any
disclosed services or relationships that may impact the
independence and objectivity of the outside auditors; and take,
or recommend that the Board take, appropriate action to oversee
the outside auditors' independence; and

   b.  Consider the control environment, including the outside
auditors' judgment as to the Company's accounting policies and
the consistency of their application to the financial statements.

7.   Review with management and the outside auditors any material
financial or non-financial arrangements that do not appear in the
financial statements.

8.   Review with management and the outside auditors the
accounting policies, alternative treatments of financial
information that have been discussed, and any material written
communications between the outside auditors and management.

9.   Review with management and the outside auditors, the
Company's annual financial statements prior to the distribution
to the Company's stockholders, and the filing with the SEC of the
Company's related Form 10-K report, and recommend to the Board
whether such financial statements should be distributed to the
Company's stockholders and included in the Company's Form 10-K
report.

10.  Review with management and the outside auditors earnings
press releases and interim financial results and reports prior to
publication and distribution to the Company's stockholders, and
the filing with the SEC of the earnings press releases and the
Company's related Form 10-Q report.

11.  Review with management and the outside auditors the
Company's disclosure controls and procedures.

12.  Review periodic reports from the chief financial officer of
significant accountant developments including emerging issues and
the impact of accounting changes, where material, on the
effectiveness of, or any deficiencies in, the design or operation
of the Company's system of internal controls for financial
reporting, any fraud, whether or not material, that involves
management or other employees who have a significant role in the
Company's internal controls, and any report issued by the outside
auditors regarding their and management's assessment of the
Company's internal controls.

13.  Provide the Committee report required to be included in the
Company's annual proxy statement.

14.  Review and discuss with the Company's counsel, and, if
appropriate, other counsel such matters as may warrant the
attention of the Committee.

15.  Review the Company's hiring policy with respect to employees
or former employees of the outside auditor.

16.  Review and approve related-party transactions.

17.  Oversee compliance with the Company's Code of Conduct for
its chief executive officer, senior financial officers, other
personnel and the Board.

18.  Meet, at least annually, in separate executive session with
the internal auditor and the outside auditors.

19.  Establish procedures, in conjunction with the Company's
counsel and internal auditor, for the receipt, retention and
treatment of complaints received by the Company regarding
accounting, internal accounting controls or auditing matters and
the confidential, anonymous submission by employees of any
concerns regarding questionable accounting or auditing matters.

20.  Review with the outside auditors any audit problems or
difficulties and management's response, including disagreements
with management, any adjustments noted by the outside auditor but
not taken by management, communication between the audit team and
their national office, and any management or internal control
letters issued or proposed to be issued.

21.  Report to the Board any significant matters arising from the
Committee's work and provide minutes of Committee meetings.

22.  Review and reassess at least annually the adequacy of this
charter.

MEMBERSHIP

  The Committee will consist of at least three members appointed
by the Board, including one member of the Committee as
chairperson.  Each member of the Committee will be an
"independent" member of the Board and "financially literate", and
at least one Committee member will be qualified as a "financial
expert."

MEETING, INVESTIGATIONS AND OUTSIDE ADVISORS

  The Committee will convene at least four times each year.  It
will endeavor to determine that auditing procedures and controls
are adequate to safeguard Company assets and to assess compliance
with policies.  The Committee will be given full access to the
Company's internal auditor, Chairman of the Board, executives,
outside auditors and counsel.  The Committee will have the
authority to conduct or authorize investigations into any matters
within its scope of responsibilities and to retain such outside
counsel, accounting and other professionals, experts and advisors
as it determines appropriate to assist in the performance of any
of its functions, including determining the fees to be paid and
the other terms of engagement for such advisors.

                           APPENDIX B
                                
  Proposed Certificate of Amendment of Restated Certificate of
                          Incorporation
                                
                                
                    CERTIFICATE OF AMENDMENT

                               OF

              RESTATED CERTIFICATE OF INCORPORATION

                               OF

                    LIFETIME HOAN CORPORATION

             Pursuant to Section 242 of the Delaware
                     General Corporation Law


          LIFETIME HOAN CORPORATION, a Delaware corporation,

hereby certifies as follows:

          FIRST:  The Restated Certificate of Incorporation of

the Corporation is hereby amended to change the name of the

Corporation by deleting in its entirety Article FIRST of the

Restated Certificate of Incorporation and inserting a new Article

FIRST which reads as follows:

             FIRST:  The name of the corporation is LIFETIME
             BRANDS, INC.
          
          SECOND:  The Restated Certificate of Incorporation of

the Corporation is hereby amended to delete provisions regarding

the reclassification of the former shares of Common Stock of the

par value of One Dollar ($1.00) per share of the Corporation into

shares of Common Stock of the par value of One Cent ($.01) per

share of the Corporation, which reclassification took place upon

the filing on April 23, 1991 of the Restated Certificate of

Incorporation of the Corporation, by deleting in its entirety the

second paragraph of Article FOURTH of the Restated Certificate of

Incorporation.

          THIRD:  The Restated Certificate of Incorporation of the

Corporation is hereby amended to permit the Board of Directors of the

Corporation to adopt, amend or repeal By-Laws of the Corporation by

adding a new Article SEVENTH which reads as follows:

             SEVENTH:  The Board of Directors of the
             Corporation may make By-Laws and from time
             to time may alter, amend or repeal By-
             Laws.
             
          FOURTH:  This Amendment to the Restated Certificate of

Incorporation of the Corporation was duly adopted by the Board of

Directors and by the holders of the outstanding stock of the

Corporation entitled to vote thereon in accordance with Section 242

of the Delaware General Corporation Law.

          IN WITNESS WHEREOF, the Corporation has caused this

Certificate of Amendment of Restated Certificate of Incorporation of

the Corporation to be executed by its President this __ day of June,

2005.



                                   LIFETIME HOAN CORPORATION



                                   By:____________________________
                                     Name: Jeffrey Siegel
                                     Title:  President