SECURITIES AND EXCHANGE COMMISSION
                        	Washington, D.C. 20549

                            	FORM 10-K

[X]	Annual report pursuant to Section 13 or 15(d) of the 
    Securities Exchange Act of 1934
    For the fiscal year ended December 31, 1997

                              	OR
  
[  ]	Transition report pursuant to Section 13 or 15(d) of the 
     Securities Exchange Act of 1934 For the transition 
     period from _______________ to _____________

                   	Commission file no. 1-5354

                            SWANK, INC.
     	(Exact name of Registrant as specified in its charter)

           Delaware                                     04-1886990    
  (State or other jurisdiction of                    (I.R.S. Employer
   incorporation or organization)			                  Identification No.)

     6 Hazel Street, Attleboro, Massachusetts             02703        
     (Address of principal executive offices)	          (Zip Code)        

Registrant's telephone number, including area code: (508) 222-3400 

Securities registered pursuant to Section 12(b) of the Act:  None

Securities registered pursuant to Section 12(g) of the Act:  Common 
Stock, $.10 par value

Indicate by check mark whether the Registrant (1) has filed 
all reports required to be filed by Section 13 or 15(d) of the 
Securities Exchange Act of 1934 during the preceding 12 months (or 
for  such shorter period that the Registrant was required to file 
such reports), and (2) has been subject to such filing requirements 
for the past 90 days.   Yes    X      No

Indicate by check mark if disclosure of delinquent filers 
pursuant to Item 405 of Regulation S-K is not contained herein, and 
will not be contained, to the best of the Registrant's knowledge, 
in definitive proxy or information statements incorporated by 
reference in Part III of this Form 10-K or any amendment to this 
Form 10-K.  /    /         



The aggregate market value of the Common Stock of the 
Registrant held by non-affiliates of the Registrant on  March 6, 
1998 was $7,512,688.  Such aggregate market value is computed by 
reference to the last sale price of the Common Stock on such date. 

The number of shares outstanding of each of the Registrant's 
classes of common stock, as of the latest practicable date: 
16,514,523 shares of Common Stock as of the close of business on 
March 6, 1998.    

DOCUMENTS INCORPORATED BY REFERENCE

Portions of the Registrant's Annual Report to 
Stockholders for the fiscal year ended December 31, 
1997 - Incorporated by reference into Part II of this 
Form 10-K.

Portions of the Registrant's Proxy Statement relating 
to the Registrant's 1998 Annual Meeting of Stockholders -
Incorporated by reference into Part III of this Form 
10-K.


                        	PART I


Item 1.	Business.

Swank, Inc. (the "Company") was incorporated on April 17, 
1936. The Company is engaged in the manufacture, sale and 
distribution of men's and women's fashion accessories under the 
names "Geoffrey Beene", "Pierre Cardin", "Kenneth Cole", "Yves 
Saint Laurent", "Swank", "Colours by Alexander Julian", "Anne 
Klein", "Anne Klein II" and "Guess?", among others.  

Products

The Company's principal product categories are described 
below: 

Men's jewelry consists principally of cuff links, tie 
klips, chains and tacs, bracelets, neck chains, vest chains, collar 
pins, key rings, money klips and watches distributed under the 
names "Geoffrey Beene", "Pierre Cardin", "Kenneth Cole", "Yves 
Saint Laurent", "Guess?", "Swank", and "Colours by Alexander 
Julian".  Women's jewelry consists principally of necklaces, 
earrings, pendants, chokers, bracelets, hair ornaments and scarf 
clips distributed under the names "Anne Klein" and "Anne Klein II" 
and "Guess?".  The Company also manufactures women's jewelry 
(principally necklaces, brooches, hair accessories and earrings) 
for private label distribution. 

Leather accessories consist primarily of belts, billfolds, 
wallets, key cases, card holders and suspenders distributed under 
the names "Geoffrey Beene", "Pierre Cardin", "Kenneth Cole", "Yves 
Saint Laurent", "Guess?", "Swank" and "Colours by Alexander 
Julian".  The Company also manufactures leather items for private 
label distribution. 

As is customary in the fashion accessories industry, 
substantial percentages of the Company's sales and earnings occur 
in the months of September, October and November, during which the 
Company makes significant shipments of its products to retailers 
for sale during the holiday season. The Company's bank borrowings 
are at a peak during the months of August, September, October and 
November to enable the Company to carry significant amounts of 
inventory and accounts receivable.  

The relative contributions to total net sales and gross 
profit from the Company's principal product categories for the last 
three fiscal years and the relative year-to-year changes in such 
contributions during such period are shown in the following table: 
      


Fiscal Year Ended December 31,          	                      
Percentage Change
    1997       1996       1995   	                         1997-96  1996-95
					                           Contribution to Net Sales

 $ 59,186	$  55,988	 $  59,271 	Men's and Women's Jewelry	      6%     (6%)
   75,098 	  72,967	    74,786 	Men's Leather Accessories	      3%     (2%) 
    2,790     3,687      6,045  Other* 	                      (24)%   (39%)
 $137,074  $132,642   $140,102  Total Net Sales          	      3%    ( 5%) 

					                            Contribution to Gross Profit

$  29,015  $ 26,054	  $ 25,323 		Men's and Women's Jewelry	     11%     6%
   29,077 	  30,325 	   27,335 		Men's Leather Accessories	     (4)%    1%
    1,435     1,867      1,670  	Other*                        (23)%   12%
$  59,527  $ 58,246    $54,328 		Total Gross Profit	             2%     7% 


*   Includes a men's accessories (gifts) line, which was 
discontinued during the fourth quarter of fiscal 1995, and certain 
merchandise sold through factory outlets.

Sales and Distribution

The Company's customers are primarily major retailers 
within the United States. Sales to the Company's two largest 
customers accounted for approximately 17% and 13% of consolidated 
net sales in 1997, 17% and 13% in 1996 and 19% and 12% in 1995, 
respectively. No other customer accounted for more than 10% of 
consolidated net sales during such fiscal years. Exports to foreign 
countries accounted for 8%, 9% and 7% of consolidated net sales in 
each of the Company's fiscal years ended December 31, 1997, 1996 
and 1995, respectively.

Approximately 96 salespeople and district managers are 
engaged in the sale of products of the Company, working out of 
sales offices located in five major cities throughout the United 
States.  The Company has established separate sales forces to 
handle the distribution to retailers of (a) women's jewelry and (b) 
the remaining products of the Company.  In certain foreign 
countries, the Company has licensed or sub-licensed the production 
and sale of certain of its lines under royalty arrangements. 

In addition to the sale of the Company's products through 
wholesale channels, the Company sells certain of its products at 
retail in 17 Company-operated factory outlet stores located in 11 
states.



Manufacturing

Items manufactured by the Company accounted for 
approximately 63% of total sales. The Company manufactures and/or 
assembles jewelry products at the Company's plant in Attleboro, 
Massachusetts and manufactures leather goods at the Company's plant 
in Norwalk, Connecticut.  Raw materials are purchased in the open 
market from a number of suppliers and are readily available. 

Items not manufactured by the Company include wallets and 
certain jewelry,  leather items, belt buckles, and other 
accessories which are purchased domestically or imported from 
countries in Europe, South America, Central America and the Far 
East. 

Advertising Media and Promotion

Substantial expenditures on advertising and promotions 
are an integral part of the Company's business.  Approximately 7% 
of net sales was expended on promotions in 1997, of which 
approximately 1% was for advertising media, principally in national 
consumer magazines, trade publications, newspapers, radio and 
television, and approximately 6% was for fixtures, displays, point-
of-sale materials, cooperative advertising and other in-store 
promotions.

Competition 

The businesses in which the Company is engaged are highly 
competitive.  The Company competes with, among others, David 
Donahue in men's jewelry; Rolfs, Mundy and retail private label 
programs in small leather goods; Trafalgar, Salant, Humphrey, 
Textan, Tandy Brands Accessories, Inc. and private label programs 
in men's belts; and Monet, Carol Lee and Victoria Creations in 
women's jewelry.  The ability of the Company to continue to compete 
will depend largely upon its ability to create new designs and 
products, to make improvements on its present products and to offer 
the public high quality merchandise at popular prices. 



Patents, Trademarks and Licenses 

		The Company owns the rights to various trademarks, trade 
names and copyrights and has exclusive licenses in the United 
States for, among other things, (i) men's and women's leather 
accessories under the name "Pierre Cardin", (ii) men's costume 
jewelry under the name "Pierre Cardin", (iii) women's jewelry under 
the names "Anne Klein" and "Anne Klein II", (iv) men's jewelry and 
leather accessories under the names "Yves Saint Laurent", "Geoffrey 
Beene", "Kenneth Cole" and "Colours by Alexander Julian", and (v) 
men's leather accessories and men's and women's jewelry under the 
name "Guess?".  The Company's "Pierre Cardin", "Yves Saint 
Laurent", "Geoffrey Beene", "Kenneth Cole", "Anne Klein", "Anne 
Klein II" and "Guess?" licenses may be considered material to the 
Company's business.  The "Pierre Cardin" licenses provide for 
percentage royalty payments not exceeding 5% of sales.  The "Anne 
Klein" and "Anne Klein II" license provides for percentage royalty 
payments not exceeding 6% of sales.  The "Guess?" and "Geoffrey 
Beene" licenses provide for percentage royalty payments not 
exceeding 7% of sales. The "Yves Saint Laurent" and "Kenneth Cole" 
licenses provide for percentage royalty payments not exceeding 8% 
of sales. The license agreements generally specify minimum 
royalties and minimum advertising and promotion expenditures. The 
Company's Geoffrey Beene licenses expire June 30, 1999. The 
Company's licenses to distribute "Pierre Cardin" jewelry and 
leather accessories expire December 31, 1999.  The Company's "Anne 
Klein" and "Anne Klein II" license expires December 31, 1999.  The 
Company's "Guess?" licenses expire June 30, 2000. The Company's 
"Kenneth Cole" licenses expire December 31, 1999 (jewelry) and 2000 
(leather accessories).  The Company's "Yves Saint Laurent" licenses 
expire December 31, 2001.

Employees

The Company has approximately 1,280 employees, of whom 
approximately 925 are production employees.  None of the Company's 
employees are represented by labor unions and management believes 
its relationship with its employees to be satisfactory.  

Item 2.	Properties. 

The Company's main administrative office is located in a 
three-story building, containing approximately 193,000 square feet, 
on a seven-acre site owned by the Company in Attleboro, 
Massachusetts.  The Company manufactures and/or assembles jewelry 
products at this facility. 

The Company's national and international sales offices, 
executive offices and regional sales offices are located in leased 
premises at 90 Park Avenue, New York City.  The leases of such pre-
mises expire in 2000.  Regional sales offices are also located in 
leased premises in Beverly Hills, Chicago, Atlanta, Dallas and a 
branch office is leased in Scottsdale.  The leases for the 
preceding premises expire from 1998 to 2003.  Collectively, these 
offices contain approximately 26,700 square feet.




The Company also leases a warehouse containing 
approximately 242,000 square feet in Taunton, Massachusetts,  which 
is used for the distribution of men's and women's jewelry, leather 
goods and other accessories.  One of the Company's factory stores 
is also located at the Taunton location.  The lease for these 
premises expires in 2001.

Men's belts and certain other leather accessories are 
manufactured in premises consisting of a manufacturing plant and 
office space in a 126,500 square foot building, located on 
approximately seven and one-half acres, owned by the Company in 
Norwalk, Connecticut.  

The Company's manufacturing and distribution facilities 
are equipped with modern machinery and equipment, substantially all 
of which is owned by the Company.  In management's opinion, the 
Company's properties, machinery and equipment are adequate for the 
conduct of the respective businesses to which they relate. 

The Company presently operates 16 additional factory 
outlet stores at locations other than those described above.  These 
stores have leases with terms not in excess of five years and 
contain in the aggregate approximately 35,000 square feet. 

Item 3.	Legal Proceedings.  

(a)	On June 7, 1990, the Company received notice from 
the United States Environmental Protection Agency ("EPA") that it, 
along with fifteen others, had been identified as a Potentially 
Responsible Party ("PRP") in connection with the release of 
hazardous substances at a Superfund site located in Massachusetts. 
This notice does not constitute the commencement of a proceeding 
against the Company nor necessarily indicate that a proceeding 
against the Company is contemplated.  The Company, along with six 
other PRP's, has entered into an Administrative Order pursuant to 
which, inter alia, they have undertaken to conduct a remedial 
investigation/feasibility study (the "RI/FS") with respect to the 
alleged contamination at the site.  

It is the position of the PRPs who have undertaken to 
perform the RI/FS at the Massachusetts Superfund site that the 
remedial investigation has been completed.  The PRP Group's 
accountant's records reflect group expenses since December 31, 
1990, independent of legal fees, in the amount of $1,932,928 as of 
December 31, 1997.  The Company's share of costs for the RI/FS is 
being allocated on an interim basis at 12.5177%.

The Massachusetts Superfund site is adjacent to a 
municipal landfill that is in the process of being closed under 
Massachusetts law.  Due to the proximity of the municipal landfill 
to the site and the composition of waste at this site, the issues 
are under discussion regarding the site among state and federal 
agencies and the United States Department of Energy.



In September 1988, the Company received notice from the Department 
of Pollution Control and Ecology of the State of Arkansas that 
the Company, together with numerous other companies, had been
identified as a PRP in connection with the release or threatened 
release of hazardous substances from the Diaz Refinery, 
Incorporated site in Diaz, Arkansas.  The Company has 
advised the State of Arkansas that it intends to participate in 
negotiations with the Department of Pollution Control and Ecology 
through the committees formed by the PRPs.  The Company has not 
received further communications regarding the Diaz site.

In September 1991, the Company entered into a judicial 
consent decree relating to the Western Sand and Gravel site located 
in Burrillville and North Smithfield, Rhode Island.  The consent 
decree was entered on August 28, 1992 by the United States District 
Court for the District of Rhode Island.  The most likely scenario 
cost estimates for remediation of the ground water at the site 
range from approximately $2.8 million to approximately $7.8 
million.  Based on current participation, the Company's share is 
7.99% of approximately 75% of the costs. 

(b)	No material pending legal proceedings were 
terminated during the three-month period ended December 31, 1997.

Item 4.	Submission of Matters to a Vote of Security Holders.

Not applicable.


Executive Officers of the Registrant

The executive officers of the Company are as follows:

        Name           	Age	                   Title 
                        

Marshall Tulin         	80	           Chairman of the Board and 
                                      Director

John A. Tulin	          51	           President and Director

James E. Tulin	         46	           Senior Vice President - 
                                      Merchandising and
			 		      	                         Director

Richard V. Byrnes, Jr.  38 	         Senior Vice President - 
                                     Operations

Paul Duckett	           57	          Senior Vice President - 
                                     Distribution and Retail 	
					                               	Store Operations

Melvin Goldfeder	       61	          Senior Vice President - Special 
                                     Markets	Division



Eric P. Luft	           42	          Senior Vice President - Men's 
                                     Division

Lewis Valenti	          58	          Senior Vice President - Women's 
                                     Division
		
Christopher F. Wolf    	49 	         Senior Vice President, 
                                     Chief Financial Officer,
                                					Treasurer and Secretary


There are no family relationships among any of the 
persons listed above or among such persons and the directors of the 
Company except that John A. Tulin and James E. Tulin are the sons 
of Marshall Tulin.

Marshall Tulin has served as Chairman of the Board since 
October 1995.  He joined the Company in 1940, was elected a Vice 
President in 1954 and President in 1957.  Mr. Tulin has served as 
a director of the Company since 1956.  

John A. Tulin has served as President and Chief Executive 
Officer of the Company since October 1995.  Mr. Tulin joined the 
Company in 1971, was elected a Vice President in 1974, Senior Vice 
President in 1979 and Executive Vice President in 1982.  He has 
served as a director since 1975.

James E. Tulin has been Senior Vice President-
Merchandising since October 1995.  For more than five years prior 
to October 1995, Mr. Tulin served as a Senior Vice President of the 
Company.  Mr. Tulin has been a director of the Company since 1985.

Richard V. Byrnes, Jr. has been Senior Vice President-
Operations since October 1995.  Mr. Byrnes joined the Company in 
December 1991 as a Divisional Vice President of the Crestline 
Division and was elected a Vice President in April 1994.  Prior to 
joining the Company, Mr. Byrnes was a consultant with the 
accounting firm of Coopers & Lybrand L.L.P.  

Paul Duckett has been Senior Vice President-Distribution 
and Retail Store Operations since October 1995.  For more than five 
years prior to October 1995, Mr. Duckett served as a Senior Vice 
President of the Company.

Melvin Goldfeder has been Senior Vice President-Special 
Markets Division since October 1995.  For more than five years 
prior to October 1995,  Mr. Goldfeder served as a Senior Vice 
President of the Company.  

Eric P. Luft has been Senior Vice President-Men's 
Division since October 1995.  Mr. Luft served as a Divisional Vice 
President of the Men's Products Division from June 1989 until 
January 1993, when he was elected a Senior Vice President of the 
Company.  



Lewis Valenti has been Senior Vice President-Women's 
Division since October 1995.  For more than five years prior to 
October 1995, Mr. Valenti served as a Senior Vice President of the 
Company.    
  
Christopher F. Wolf joined the Company as Senior Vice 
President, Chief Financial Officer, Treasurer and Secretary in 
October 1996.  For more than the five years prior to joining the 
Company, Mr. Wolf was a partner in the accounting firm of Coopers 
& Lybrand L.L.P..

Each officer of the Company serves, at the pleasure of 
the Board of Directors, for a term of one year and until his 
successor is elected and qualified.


                            	PART II
 
Item 5.	Market for the Registrant's Common Equity and Related
Stockholder Matters.                                   
                        

The information called for by this Item 5 with respect to 
market information and the number of holders of the Registrant's 
Common Stock is incorporated herein by reference to the caption 
"Market for the Company's Common Stock and Related Stockholder 
Matters" on page 15 of the Company's Annual Report to Stockholders 
for the year ended December 31, 1997 (the "1997 Annual Report"), 
which is Exhibit 13 to this Annual Report on Form 10-K.

The Company's financing agreements with its lenders prohibit 
the payment of cash dividends on the Company's Common 
Stock (see "Management's Discussion and Analysis of 
Financial Condition and Results of Operations" incorporated by 
reference in Item 7 of this Report). The Company has not paid any 
cash dividends on its Common Stock in the last ten years and has no 
current expectation that cash dividends will be paid in the 
foreseeable future.

Item 6.	Selected Financial Data. 

The information called for by this Item 6 is incorporated 
herein by reference to the information under the caption "Financial 
Highlights" on page 1 of the Company's 1997 Annual Report. 
 
Item 7.	Management's Discussion and Analysis of Financial 
Condition and Results of Operations.                             
                              
The information called for by this Item 7 is 
incorporated herein by reference to the information under the 
caption "Management's Discussion and Analysis of Financial 
Condition and Results of Operations" on pages 2-5 of the 
Company's 1997 Annual Report.   



Item 7A.	Quantitative and Qualitative Disclosures about Market 
Risk.

Not Applicable.

Item 8.	Financial Statements and Supplementary Data. 

The information called for by this Item 8 is incorporated 
herein by reference to the information under the following captions 
on pages 6-15 of the Company's 1997 Annual Report:    

I.	  Consolidated Balance Sheets as of December 31, 1997 and 1996.

II. 	Consolidated Statements of Operations for each of 
     the three years ended December 31, 1997, 1996 and 1995.
 
III.	Consolidated Statements of Changes in Stockholders' 
     Equity for each of the three years ended December 31, 
     1997, 1996 and 1995.

IV. 	Consolidated Statements of Cash Flows for each of 
     the three years ended December 31, 1997, 1996 and 1995.

 .	  	Notes to Consolidated Financial Statements.

 .  		Report of Independent Accountants.

Item 9.	Changes in and Disagreements with Accountants on 
Accounting and Financial Disclosure.                              
                                 

 	None


                          	PART III

Item 10.	Directors and Executive Officers of the Registrant. 

The information called for by this Item 10 (except for 
information as to the Company's executive officers, which 
information appears following Part I in this Annual Report on Form 
10-K under the caption "Executive Officers of the Registrant") is 
incorporated herein by reference to the Company's definitive proxy 
statement relating to the Company's 1998 Annual Meeting of 
Stockholders filed pursuant to Regulation 14A under the Securities 
Act of 1934, as amended (the "1998 Proxy Statement").




Item 11.	Executive Compensation.

The information called for by this Item 11 is 
incorporated herein by reference to the 1998 Proxy Statement.

Item 12.	Security Ownership of Certain Beneficial Owners and 
Management.

The information called for by this Item 12  is 
incorporated herein by reference to the 1998 Proxy Statement.

Item 13.	Certain Relationships and Related Transactions.

The information called for by this Item 13 is 
incorporated herein by reference to the 1998 Proxy Statement.

                         	PART IV

Item 14.	Exhibits, Financial Statement Schedules, and Reports on 
Form 8-K.

	(a)	Documents filed as part of this Report

     1.	Financial Statements filed as part of this Report: 

        The financial statements of the Company 
        included on pages 6-15 of the 1997 
        Annual Report are incorporated herein
        by reference to Item 8 of this Annual 
        Report on Form 10-K. 

     2.	Financial Statement Schedules filed as part of this 
        Report:

        The following financial statement 
        schedule  and the Report of 
        Independent Accountants thereon are 
        submitted herewith in response to 
        Item 14(d) of Part IV of this Annual 
        Report on Form 10-K:
     
       Report of Independent Accountants on Financial 
       Statement Schedule    						

       Financial Statement Schedule for years ended 
       December 31, 1997,1996 and 1995:

       II.	Valuation and Qualifying Accounts            
                         


   (b)	Current Reports on Form 8-K during the quarter ended 
       December 31, 1997

No reports on Form 8-K were filed by the Company during 
the last fiscal quarter of the period covered by this Report.

   (c) Exhibits

Exhibit  	Description

3.01     Restated Certificate of Incorporation of the Company 
dated May 1, 1987, as amended to date.  (The first exhibit 
to the Company's Quarterly Report on Form 10-Q for the quarter 
ended March 31, 1995, File No. 1-5354, is incorporated herein by 
reference).

3.02     By-Laws of the Company, as amended to date.  (Exhibit 
3.02 to the Company's Annual Report on Form 10-K for the 
fiscal year ended December 31, 1995, File No. 1-5354, is incor-
porated herein by reference). 

4.01     Form of Certificate of Designation of the Series A 
Participating Preferred Stock and Series B Participating 
Preferred Stock.  (Exhibit A to Annex 1 to the Proxy 
Statement/Prospectus contained in the Company's Registration 
Statement, File No.33-19501, filed on January 4, 1988, is 
incorporated herein by reference).

4.02    	Second Amended and Restated Credit Agreement dated 
as of May 24, 1996 between the Company, each of the banks 
which is a signatory thereto and The Chase Manhattan Bank (National 
Association), as Agent (in such capacity, the "Agent").  (Exhibit 
4.02 to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1995, File No. 1-5354, is incorporated 
herein by reference). 

4.03    	Amended and Restated Security Agreement dated as of 
May 24, 1996 between the Company and the Agent.  (Exhibit 
4.03 to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1995, File No. 1-5354, is incorporated 
herein by reference). 

4.04     Amended and Restated Security Agreement dated as of
May 24, 1996 between Swank Sales International (V.I.), Inc. 
and the Agent.  (Exhibit 4.04 to the Company's Annual Report on 
Form 10-K for the fiscal year ended December 31, 1995, File No. 
1-5354, is incorporated herein by reference). 

4.05    	Open End Indenture of Mortgage, Assignment of Rents, 
Security Agreement and Fixture Filing (Connecticut) dated as 
of December 22, 1992 ("Connecticut Mortgage") between the Company 
and the Agent. (Exhibit 4.06 to the Company's Annual Report on 
Form 10-K for the fiscal year ended December 31, 1992, File No.  
1-5354, is incorporated herein by reference).



4.05.1	  Modification and Confirmation of the Connecticut 
Mortgage dated as of July 20, 1995. (The fourth exhibit 
to the Company's Quarterly Report on Form 10-Q for the quarter 
ended June 30, 1995, File No. 1-5354, is incorporated herein by 
reference).

4.05.2 	 Second Modification and Confirmation of the Connecticut 
Mortgage dated as of May 24, 1996. (Exhibit 4.05.2 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1995, File No. 1-5354, is incorporated herein by 
reference). 

4.06   	 Open End Indenture of Mortgage, Assignment of Rents, 
Security Agreement and Fixture Filing (Massachusetts) dated 
as of December 22, 1992 ("Massachusetts Mortgage") between the 
Company and the Agent. (Exhibit 4.07 to the Company's Annual 
Report on Form 10-K for the fiscal year ended December 31, 1992, 
File No. 1-5354, is incorporated herein by reference).

4.06.1  	Modification and Confirmation of the Massachusetts 
Mortgage dated as of July 20, 1995. (The fifth exhibit to 
the Company's Quarterly Report on Form 10-Q for the 
quarter ended June 30, 1995, File No. 1-5354, is incorporated 
herein by reference).

4.06.2	  Second Modification and Confirmation of the Massachusetts 
Mortgage dated as of May 24, 1996. (Exhibit 4.06.2 to the 
Company's Annual Report on Form 10-K for the fiscal year 
ended December 31, 1995, File No. 1-5354, is incorporated herein by 
reference). 

4.07  	  Revolving Credit and Security Agreement dated as of 
May 24, 1996 between the Company, each of the lenders which 
is a signatory thereto and IBJ Schroder Bank & Trust Company, as 
Lender, ACM Agent and Co-Agent. (Exhibit 4.07 to the Company's 
Annual Report on Form 10-K for the fiscal year ended December 31, 
1995, File No. 1-5354, is incorporated herein by reference). 

4.08.1  	Mortgage and Security Agreement (Massachusetts), dated 
as of May 24, 1996, in the maximum principal amount of 
$25,000,000, made by the Company to IBJ Schroder Bank & 
Trust Company, as ACM Agent for itself and as agent for ratable 
benefit of the Lenders. (Exhibit 4.08.1 to the Company's Annual 
Report on Form 10-K for the fiscal year ended December 31, 1995, 
File No. 1-5354, is incorporated herein by reference). 

4.08.2 	 Open End Mortgage, Assignment of Rents and Security 
Agreement (Connecticut), dated as of May 24, 1996, in the 
maximum principal amount of $25,000,000, made by the Company to IBJ 
Schroder Bank & Trust Company, as ACM Agent for itself and as agent 
for ratable benefit of the Lenders. (Exhibit 4.08.2 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1995, File No. 1-5354, is incorporated herein by 
reference). 




4.08.3  	FSC Security Agreement dated May 24, 1996 between Swank 
International (V.I.), Inc. and IBJ Schroder Bank and Trust 
Company, as Agent. (Exhibit 4.08.2 to the Company's Annual 
Report on Form 10-K for the fiscal year ended December 31, 1995, 
File No. 1-5354, is incorporated herein by reference). 

4.08.4  	Pledge and Security Agreement dated as of May 24, 1996 
between the Company and IBJ Schroder Bank and Trust Company, 
as ACM Agent. (Exhibit 4.08.4 to the Company's Annual 
Report on Form 10-K for the fiscal year ended December 31, 1995, 
File No. 1-5354, is incorporated herein by reference). 

10.01   	Employment Agreement dated June 20, 1991 between 
the Company and Marshall Tulin.  (Exhibit 10.01 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1991, File No. 1-5354, is incorporated herein by 
reference).+

10.01.1  	Amendment dated as of September 1, 1993 to 
Employment Agreement between the Company and Marshall Tulin. 
(Exhibit 10.01.1 to the Company's Annual Report on Form 10-K for 
the fiscal year ended December 31, 1993, File No. 1-5354, is 
incorporated herein by reference).+ 

10.01.2  	Amendment effective as of October 30, 1995 to 
Employment Agreement between the Company and Marshall Tulin.  
(Exhibit 10.01.2 to the Company's Annual Report on Form 10K for the 
fiscal year ended December 31, 1996, File No. 1-5354, is 
incorporated herein by reference).+

10.02    	Employment Agreement dated as of January 1, 1990 
between the Company and John Tulin. (Exhibit 10-03 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1989, File No. 1-5354, is incorporated herein by 
reference).+

10.02.1  	Amendments dated as of September 1, 1993 and September 2, 
1993, respectively, between the Company and John Tulin. 
(Exhibit 10.02.1 to the Company's Annual Report on Form 10-K 
for the fiscal year ended December 31, 1993, File No. 1-5354, is 
incorporated herein by reference).+

10.02.2  	Amendment dated as of January 1, 1997 to Employment 
Agreement between the Company and John Tulin. (Exhibit 10.02.2 
to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1996, File No. 1-5354, is incorporated 
herein by reference).+

10.03   	 Employment Agreement dated as of March 1, 1989 between 
the Company and James Tulin. (Exhibit 10.05 to the Company's 
Annual Report on Form 10-K for the fiscal year ended 
December 31, 1988, File No. 1-5354, is incorporated herein by 
reference).+



10.03.1  	Amendment dated as of January 4, 1990 to Employment 
Agreement between the Company and James Tulin. (Exhibit 10.05 
to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1989, File No. 1-5354, is incorporated 
herein by reference).+ 

10.03.2	  Amendment dated as of September 1, 1993 to Employment 
Agreement between the Company and James Tulin. (Exhibit 10.03.2 
to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1993, File No. 1-5354, is incorporated 
herein by reference).+ 

10.03.3  	Amendment dated as of January 1, 1997 to Employment 
Agreement between the Company and James Tulin. (Exhibit 10.03.3 
to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1996, File No. 1-5354, is incorporated 
herein by reference).+

10.04  	 1987 Incentive Stock Option Plan of the Company.  
(Exhibit 10.05 to the Company's Annual Report on Form 10-K 
for the fiscal year ended December 31, 1996, File No. 1-5354, is 
incorporated herein by reference).+

10.05   	Form of Termination Agreement effective January 1, 1996 
between the Company and each of the Company's officers 
listed on Schedule A thereto. (Exhibit 10.07 to the Company's 
Annual Report on Form 10-K for the fiscal year ended December 31, 
1995, File No. 1-5354, is incorporated herein by reference).+

10.06  	 Termination Agreement effective October 1, 1996 
between the Corporation and Christopher Wolf. (Exhibit 10.08 to 
the Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1996, File No. 1-5354, is incorporated herein by 
reference).+

10.07   	Deferred Compensation Plan of the Company dated 
as of January 1, 1987. (Exhibit 10.12 to the Company's Annual 
Report on Form 10-K for the fiscal year ended December 31, 1988, 
File No. 1-5354, is incorporated herein by reference).+

10.08   	Agreement dated as of July 14, 1981 between the 
Company and Marshall Tulin, John Tulin and Raymond Vise as 
investment managers of the Company's pension plans. (Exhibit 
10.12(b) to the Company's Annual Report on Form 10-K for the fiscal 
year ended December 31, 1981, File No. 1-5354, is incorporated 
herein by reference). 




10.09   	The New Swank, Inc. Retirement Plan Trust Agreement 
dated as of January 1, 1994 among the Company and 
Marshall Tulin, John Tulin and Raymond Vise, as co-trustees.  
(Exhibit 10.12 to the Company's Annual Report on Form 10-K for the 
fiscal year ended December 31, 1994, File No. 1-5354, is 
incorporated herein by reference).

10.10   	Plan of Recapitalization of the Company dated as of 
September 28, 1987, as amended (Exhibit 2.01 to Post-Effective
Amendment No.1 to the Company's S-4 Registration Statement, 
File No.33-19501, filed on February 9, 1988, is incorporated 
herein by reference).

10.11  	 Key Employee Deferred Compensation Plan. (Exhibit 10.17 
to the Company's Annual Report on Form 10-K for the 
fiscal year ended December 31, 1993, File No. 1-5354, is 
incorporated herein by reference).+

10.11.1	 First Amendment effective January 1, 1997 to Key 
Employee Deferred Compensation Plan.  (Exhibit 10.14.1 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1996, File No. 1-5354, is incorporated herein by 
reference).+

10.12  	 1994 Non-Employee Director Stock Option Plan. (Exhibit 10.15 
to the Company's Annual Report on Form 10-K for the 
fiscal year ended December 31, 1994, File No. 1-5354, is 
incorporated herein by reference).+

10.12.1 	Stock Option Contracts dated as of December 31, 1994 
between the Company and each of Mark Abramowitz  and Raymond 
Vise.  (Exhibit 10.15.1 to the Company's Annual Report on Form 10-K 
for the fiscal year ended December 31, 1994, File No. 1-5354, is 
incorporated herein by reference).+

10.12.2 	Stock Option Contract dated as of April 20, 1995 
between the Company and Raymond Vise. (The third exhibit to 
the Company's Quarterly Report on Form 10-Q for the quarter ended 
March 31, 1995, File No. 1-5354, is incorporated herein by 
reference).+ 

10.12.3 	Stock Option Contract dated as of April 20, 1995 
between the Company and Mark Abramowitz. (The fifth exhibit to 
the Company's Quarterly Report on Form 10-Q for the quarter ended 
March 31, 1995, File No. 1-5354, is incorporated herein by 
reference).+ 

10.12.4	 Stock Option Contract dated December 12, 1995 between 
the Company and John J. Macht.  (Exhibit 10.15.5 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1995, File No. 1-5354, is incorporated herein by 
reference).+



10.12.5	 Stock Option Contracts dated as of July 31, 1996 
between the Company and each of Mark Abramowitz, Raymond Vise 
and John J. Macht.  (Exhibit 10.15.5 to the Company's Annual Report 
on Form 10-K for the fiscal year ended December 31, 1996, File No. 
1-5354, is incorporated herein by reference).+  

10.13 	  Stock Option Contracts dated as of April 24, 1997 
between the Company and Mark Abramowitz, Raymond Vise and John 
J. Macht.*

10.14   	Stock Option Contract dated as of October 1, 1996 
between the Company and Christopher F. Wolf. (Exhibit 10.16 
to the Company's Annual Report on Form 10-K for the fiscal year 
ended December 31, 1996, File No. 1-5354, is incorporated herein by 
reference).+

10.15   	Employment Agreement dated as of  October 1, 1996, 
between the Company and Christopher F. Wolf. (Exhibit 10.17 
to the Company's Annual Report on Form 10-K for the fiscal year 
ended December 31, 1996, File No. 1-5354, is incorporated herein by 
reference).+

10.16   	Letter Agreement effective August 1, 1996 between 
the Company and John J. Macht. (Exhibit 10.18 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1996, File No. 1-5354, is incorporated herein by 
reference).

13	     1997 Annual Report to Stockholders.*

21.01	  Subsidiaries of the Company. (Exhibit 22.01 to the 
Company's Annual Report on Form 10-K for the fiscal year ended 
December 31, 1992, File No. 1-5354, is incorporated herein by 
reference).  

23.01	  Consent of independent accountants.*

27      Financial Data Schedule.*

___________________________
*Filed herewith.
+Management contract or compensatory plan or arrangement.




                REPORT OF INDEPENDENT ACCOUNTANTS
                ON FINANCIAL STATEMENT SCHEDULE



To the Stockholders of Swank, Inc.
   Attleboro, Massachusetts


	Our report on the consolidated financial statements of Swank, 
Inc. has been incorporated by reference in this Form 10-K from 
page 15 of the 1997 Annual Report to Stockholders of Swank, Inc. 
In connection with our audits of such financial statements, we 
have also audited the related financial statement schedule listed 
in the index on page 10 of this Form 10-K.

	In our opinion, the financial statement schedule referred to 
above, when considered in relation to the basic financial 
statements taken as a whole, presents fairly, in all material 
respects, the information required to be included therein.

					                         	/s/ Coopers & Lybrand L.L.P.



Boston, Massachusetts
February 13, 1998



                           Swank, Inc.
    Schedule II - Valuation and Qualifying Accounts and Reserves



Column A	                                Column B	    Column C 	       Column D   	      Column E
                                      	Balance at	   Additions		                          Balance
                                      	 Beginning	     Charged 	                           End of
                                      	 of Period	  to Expense	      Deductions	           Period
				
For the year ended December 31, 1997

                                                                            
Reserve for Receivables
allowance for doubtful accounts        $1,481,000      $92,000 (G)      $73,000 (A)    $1,500,000
Allowance for cash discounts              176,000    1,427,000 (H)    1,376,000 (B)       227,000
Allowance for customer returns          4,826,000    7,025,000 (F)    6,638,000 (C)     5,213,000
Allowance for cooperative advertising     537,000    1,106,000 (G)    1,187,000 (D)       456,000
Allowance for in-store markdowns        3,443,000    5,717,000 (G)    6,850,000 (E)     2,310,000
Total                                  10,463,000   15,367,000       16,124,000         9,706,000

Reserve for inventory obsolescence        574,000      439,000 (I)      139,000 (J)       874,000


For the year ended December 31, 1996

Reserve for Receivables
Allowance for doubtful account        $1,050,000      $631,000 (G)     $200,000 (A)    $1,481,000
Allowance for cash discounts              91,000     1,368,000 (H)    1,283,000 (B)       176,000
Allowance for custumer returns         4,504,000     6,528,000 (F)    6,206,000 (C)     4,826,000
Allowance for cooperative advertising    652,000     1,094,000 (G)    1,209,000 (D)       537,000
Allowance for in-store markdowns       2,800,000     6,120,000 (G)    5,477,000 (E)     3,443,000
Total                                  9,097,000    15,741,000       14,375,000        10,463,000

Reserve for inventory obsolescence             0       574,000 (I)            0           574,000

For the year ended December 31, 1995

Reserve for Receivables
Allowance for doubtful accounts        1,100,000       805,000 (G)      855,000 (A)     1,050,000
Allowance for cash discounts             500,000     1,517,000 (H)    1,926,000 (B)        91,000
Allowance for custumer returns         4,661,000     9,255,000 (F)    9,412,000 (C)     4,504,000
Allowance for cooperative advertising    703,000     1,227,000 (G)    1,278,000 (D)       652,000
Allowance for in-store markdowns       2,520,000     6,121,000 (G)    5,841,000 (E)     2,800,000
Total                                  9,484,000    18,925,000       19,312,000         9,097,000


(A) Bad debts charged off as uncollectible, net of reserves.
(B) Cash discounts taken by customers.
(C) Customer returns.
(D) Credits issued to customers for cooperative advertising.
(E) Credits issued to customers for in-store markdowns.
(F) Net reduction in sales and cost of sales.
(G) Located in selling and administrative.
(H) Located in net sales.
(I) Located in cost of sales.
(J) Inventory charged off.






                       	SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the 
Securities Exchange Act of 1934, the Registrant has duly caused 
this report to be signed on its behalf by the undersigned, 
thereunto duly authorized. 

Date:  March 30, 1998			           SWANK, INC. 
                                   (Registrant)
  

                                   By:   /s/  Christopher F. Wolf 
             
                                        Christopher F. Wolf   
                                        Senior Vice President,
                                        Chief Financial Officer,
                                        Treasurer and Secretary

Pursuant to the requirements of the Securities Exchange Act of 
1934, this report has been signed below by the following persons on 
behalf of the Registrant and in the capacities and on the dates 
indicated. 


  Signature                         Title                        Date          
/s/ John A. Tulin          President and Director
John A. Tulin				           (principal executive officer)  	March 30, 1998 

/s/ Christopher F. Wolf    Senior Vice President,
Christopher F. Wolf  	      Chief Financial Officer,
                            Treasurer and Secretary	        March 30, 1998 
                            (principal financial and
                            accounting officer)

/s/ Mark Abramowitz         Director		                      March 30, 1998  
Mark Abramowitz

/s/ John J. Macht           Director		                      March 30, 1998 
John J. Macht




  Signature                        Title                       Date 

/s/ James E. Tulin         Director				                    March 30, 1998  
James E. Tulin


/s/ Marshall Tulin        	Director				                    March 30, 1998  
Marshall Tulin	


/s/ Raymond Vise           Director				                    March 30, 1998  
Raymond Vise




                   SECURITIES AND EXCHANGE COMMISSION
                      WASHINGTON, D.C. 20549





                             EXHIBITS
                                to
                     ANNUAL REPORT ON FORM 10-K
                         FOR THE FISCAL YEAR
                       ENDED DECEMBER 31, 1997



                           SWANK, INC.



                         EXHIBIT INDEX

Exhibit               Description                        Page No.
No.


3.01	   	Restated Certificate of Incorporation of the 
         Company dated May 1, 1987, as amended to date. 
         (The first exhibit to the Company's Quarterly 
         Report on Form 10-Q for the quarter ended 
         March 31, 1995, File No. 1-5354, is 
         incorporated herein by reference).

3.02   		By-Laws of the Company, as amended to date.  
         (Exhibit 3.02 to the Company's Annual Report 
         on Form 10-K for the fiscal year ended 
         December 31, 1995, File No. 1-5354, is incor-
         porated herein by reference). 

4.01  	 	Form of Certificate of Designation of the 
         Series A Participating Preferred Stock and 
         Series B Participating Preferred Stock.  
         (Exhibit A to Annex 1 to the Proxy 
         Statement/Prospectus contained in the Com-
         pany's Registration Statement, File No.33-
         19501, filed on January 4, 1988, is 
         incorporated herein by reference).

4.02	  	 Second Amended and Restated Credit Agreement 
         dated as of May 24, 1996 between the Company, 
         each of the banks which is a signatory thereto 
         and The Chase Manhattan Bank (National 
         Association), as Agent (in such capacity, the 
         "Agent").  (Exhibit 4.02 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1995, File No. 1-5354, is 
         incorporated herein by reference). 
 
4.03	 	  Amended and Restated Security Agreement dated 
         as of May 24, 1996 between the Company and the 
         Agent.  (Exhibit 4.03 to the Company's Annual 
         Report on Form 10-K for the fiscal year ended 
         December 31, 1995, File No. 1-5354, is incor-
         porated herein by reference). 

4.04	   	Amended and Restated Security Agreement dated 
         as of May 24, 1996 between Swank Sales 
         International (V.I.), Inc. and the Agent.    
         (Exhibit 4.04 to the Company's Annual Report 
         on Form 10-K for the fiscal year ended 
         December 31, 1995, File No. 1-5354, is incor-
         porated herein by reference). 



4.05		   Open End Indenture of Mortgage, Assignment of 
         Rents, Security Agreement and Fixture Filing 
         (Connecticut) dated as of December 22, 1992 
         ("Connecticut Mortgage") between the Company 
         and the Agent.  (Exhibit 4.06 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1992, File No. 1-5354, is 
         incorporated herein by reference).

4.05.1 		Modification and Confirmation of the 
         Connecticut Mortgage dated as of July 20, 
         1995. (The fourth exhibit to the Company's 
         Quarterly Report on Form 10-Q for the quarter 
         ended June 30, 1995, File No. 1-5354, is 
         incorporated herein by reference).

4.05.2 		Second Modification and Confirmation 
         of the Connecticut Mortgage dated as of May 
         24, 1996. (Exhibit 4.05.2 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1995, File No. 1-5354, is 
         incorporated herein by reference). 

4.06		   Open End Indenture of Mortgage, Assignment of 
         Rents, Security Agreement and Fixture Filing 
         (Massachusetts) dated as of December 22, 1992 
         ("Massachusetts Mortgage") between the Company 
         and the Agent.  (Exhibit 4.07 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1992, File No. 1-5354, is 
         incorporated herein by reference).
 
4.06.1 		Modification and Confirmation of the 
         Massachusetts Mortgage dated as of July 20, 
         1995. (The fifth exhibit to the Company's 
         Quarterly Report on Form 10-Q for the quarter 
         ended June 30, 1995, File No. 1-5354, is 
         incorporated herein by reference).

4.06.2 		Second Modification and Confirmation 
         of the Massachusetts Mortgage dated as of May 
         24, 1996. (Exhibit 4.06.2 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1995, File No. 1-5354, is 
         incorporated herein by reference). 

4.07	   	Revolving Credit and Security Agreement dated 
         as of May 24, 1996 between the Company, each 
         of the lenders which is a signatory thereto 
         and IBJ Schroder Bank & Trust Company, as 
         Lender, ACM Agent and Co-Agent. (Exhibit 4.07 
         to the Company's Annual Report on Form 10-K 
         for the fiscal year ended December 31, 1995, 
         File No. 1-5354, is incorporated herein by 
         reference). 



4.08.1 	 Mortgage and Security Agreement 
         (Massachusetts), dated as of May 24, 1996, in 
         the maximum principal amount of $25,000,000, 
         made by the Company to IBJ Schroder Bank & 
         Trust Company, as ACM Agent for itself and as 
         agent for ratable benefit of the Lenders.  
         (Exhibit 4.08.1 to the Company's Annual Report 
         on Form 10-K for the fiscal year ended 
         December 31, 1995, File No. 1-5354, is incor-
         porated herein by reference). 

4.08.2		 Open End Mortgage, Assignment of 
         Rents and Security Agreement (Connecticut), 
         dated as of May 24, 1996, in the maximum 
         principal amount of $25,000,000, made by the 
         Company to IBJ Schroder Bank & Trust Company, 
         as ACM Agent for itself and as agent for 
         ratable benefit of the Lenders.  (Exhibit 
         4.08.2 to the Company's Annual Report on Form 
         10-K for the fiscal year ended December 31, 
         1995, File No. 1-5354, is incorporated herein 
         by reference). 

4.08.3 		FSC Security Agreement dated May 24, 
         1996 between Swank International (V.I.), Inc. 
         and IBJ Schroder Bank and Trust Company, as 
         Agent. (Exhibit 4.08.2 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1995, File No. 1-5354, is 
         incorporated herein by reference). 

4.08.4	 	Pledge and Security Agreement dated 
         as of May 24, 1996 between the Company and IBJ 
         Schroder Bank and Trust Company, as ACM Agent. 
         (Exhibit 4.08.4 to the Company's Annual 
         Report on Form 10-K for the fiscal year ended 
         December 31, 1995, File No. 1-5354, is incor-
         porated herein by reference). 
 
10.01  		Employment Agreement dated June 20, 
         1991 between the Company and Marshall Tulin. 
         (Exhibit 10.01 to the Company's Annual Report 
         on Form 10-K for the fiscal year ended 
         December 31, 1991, File No. 1-5354, is 
         incorporated herein by reference).+

10.01.1 	Amendment dated as of September 1, 1993 to 
         Employment Agreement between the Company and 
         Marshall Tulin. (Exhibit 10.01.1 to the 
         Company's Annual Report on Form 10-K for the 
         fiscal year ended December 31, 1993, File No. 
         1-5354, is incorporated herein by reference).+ 



10.01.2 	Amendment effective as of October 30, 1995 to 
         Employment Agreement between the Company and 
         Marshall Tulin.  (Exhibit 10.01.2 to the 
         Company's Annual Report on Form 10K for the 
         fiscal year ended December 31, 1996, File No. 
         1-5354, is incorporated herein by reference).+

10.02  		Employment Agreement dated as of 
         January 1, 1990 between the Company and John 
         Tulin.  (Exhibit 10-03 to the Company's Annual 
         Report on Form 10-K for the fiscal year ended 
         December 31, 1989, File No. 1-5354, is 
         incorporated herein by reference).+

10.02.1	 Amendments dated as of September 1, 1993 and 
         September 2, 1993, respectively, between the 
         Company and John Tulin. (Exhibit 10.02.1 to 
         the Company's Annual Report on Form 10-K for 
         the fiscal year ended December 31, 1993, File 
         No. 1-5354, is incorporated herein by 
         reference).+

10.02.2 	Amendment dated as of January 1, 1997 to 
         Employment Agreement between the Company and 
         John Tulin.  (Exhibit 10.02.2 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1996, File No. 1-5354, is 
         incorporated herein by reference).+

10.03	 	 Employment Agreement dated as of 
         March 1, 1989 between the Company and James 
         Tulin.  (Exhibit 10.05 to the Company's Annual 
         Report on Form 10-K for the fiscal year ended 
         December 31, 1988, File No. 1-5354, is 
         incorporated herein by reference).+

10.03.1 	Amendment dated as of January 4, 1990 to 
         Employment Agreement between the Company and 
         James Tulin.  (Exhibit 10.05 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1989, File No. 1-5354, is 
         incorporated herein by reference).+ 

10.03.2	 Amendment dated as of September 1, 1993 to 
         Employment Agreement between the Company and 
         James Tulin. (Exhibit 10.03.2 to the Company's 
         Annual Report on Form 10-K for the fiscal year 
         ended December 31, 1993, File No. 1-5354, is 
         incorporated herein by reference).+ 



10.03.3 	Amendment dated as of January 1, 1997 to 
         Employment Agreement between the Company and 
         James Tulin.  (Exhibit 10.03.3 to the 
         Company's Annual Report on Form 10-K for the 
         fiscal year ended December 31, 1996, File No. 
         1-5354, is incorporated herein by reference).+

10.04 		1987 Incentive Stock Option Plan of 
        the Company.  (Exhibit 10.05 to the Company's 
        Annual Report on Form 10-K for the fiscal year 
        ended December 31, 1996, File No. 1-5354, is 
        incorporated herein by reference).+

10.05 		Form of Termination Agreement 
        effective January 1, 1996 between the Company 
        and each of the Company's officers listed on 
        Schedule A thereto. (Exhibit 10.07 to the 
        Company's Annual Report on Form 10-K for the 
        fiscal year ended December 31, 1995, File No. 
        1-5354, is incorporated herein by reference).+

10.06 		Termination Agreement effective 
        October 1, 1996 between the Corporation and 
        Christopher Wolf.  (Exhibit 10.08 to the 
        Company's Annual Report on Form 10-K for the 
        fiscal year ended December 31, 1996, File No. 
        1-5354, is incorporated herein by reference).+

10.07 		Deferred Compensation Plan of the 
        Company dated as of January 1, 1987. (Exhibit 
        10.12 to the Company's Annual Report on Form 
        10-K for the fiscal year ended December 31, 
        1988, File No. 1-5354, is incorporated herein 
        by reference).+

10.08 	 Agreement dated as of July 14, 1981 
        between the Company and Marshall Tulin, John 
        Tulin and Raymond Vise as investment managers 
        of the Company's pension plans.  (Exhibit 
        10.12(b) to the Company's Annual Report on 
        Form 10-K for the fiscal year ended December 
        31, 1981, File No. 1-5354, is incorporated 
        herein by reference). 


10.09		 The New Swank, Inc. Retirement Plan 
        Trust Agreement dated as of January 1, 1994 
        among the Company and Marshall Tulin, John 
        Tulin and Raymond Vise, as co-trustees.  
        (Exhibit 10.12 to the Company's Annual Report 
        on Form 10-K for the fiscal year ended 
        December 31, 1994, File No. 1-5354, is 
        incorporated herein by reference).




10.10	 	Plan of Recapitalization of the 
        Company dated as of September 28, 1987, as 
        amended (Exhibit 2.01 to Post-Effective 
        Amendment No.1 to the Company's S-4 
        Registration Statement, File No.33-19501, 
        filed on February 9, 1988, is incorporated 
        herein by reference).

10.11 		Key Employee Deferred Compensation 
        Plan. (Exhibit 10.17 to the Company's Annual 
        Report on Form 10-K for the fiscal year ended 
        December 31, 1993, File No. 1-5354, is 
        incorporated herein by reference).+

10.11.1	First Amendment effective January 1, 1997 to 
        Key Employee Deferred Compensation Plan.  
        (Exhibit 10.14.1 to the Company's Annual 
        Report on Form 10-K for the fiscal year ended 
        December 31, 1996, File No. 1-5354, is 
        incorporated herein by reference).+

10.12	 	1994 Non-Employee Director Stock 
        Option Plan.  (Exhibit 10.15 to the Company's 
        Annual Report on Form 10-K for the fiscal year 
        ended December 31, 1994, File No. 1-5354, is 
        incorporated herein by reference).+

10.12.1	Stock Option Contracts dated as of December 31, 
        1994 between the Company and each of Mark 
        Abramowitz  and Raymond Vise.  (Exhibit 10.15.1 
        to the Company's Annual Report on Form 
        10-K for the fiscal year ended December 31, 
        1994, File No. 1-5354, is incorporated herein 
        by reference).+

10.12.2	Stock Option Contract dated as of April 20, 
        1995 between the Company and Raymond Vise. 
        (The third exhibit to the Company's Quarterly 
        Report on Form 10-Q for the quarter ended 
        March 31, 1995, File No. 1-5354, is incor-
        porated herein by reference).+ 

10.12.3	Stock Option Contract dated as of April 20, 
        1995 between the Company and Mark Abramowitz. 
        (The fifth exhibit to the Company's Quarterly 
        Report on Form 10-Q for the quarter ended 
        March 31, 1995, File No. 1-5354, is incor-
        porated herein by reference).+ 

10.12.4	Stock Option Contract dated December 12, 1995 
        between the Company and John J. Macht.  
        (Exhibit 10.15.5 to the Company's Annual 
        Report on Form 10-K for the fiscal year ended 
        December 31, 1995, File No. 1-5354, is 
        incorporated herein by reference).+



10.12.5	Stock Option Contracts dated as of July 31, 
        1996 between the Company and each of Mark 
        Abramowitz, Raymond Vise and John J. Macht.  
        (Exhibit 10.15.5 to the Company's Annual 
        Report on Form 10-K for the fiscal year ended 
        December 31, 1996, File No. 1-5354, is 
        incorporated herein by reference).+  

10.13 		Stock Option Contracts dated as of 
        April 24, 1997 between the Company and Mark 
        Abramowitz, Raymond Vise and John J. Macht.*

10.14 		Stock Option Contract dated as of 
        October 1, 1996 between the Company and 
        Christopher F. Wolf.  (Exhibit 10.16 to the 
        Company's Annual Report on Form 10-K for the 
        fiscal year ended December 31, 1996, File No. 
        1-5354, is incorporated herein by reference).+

10.15	 	Employment Agreement dated as of  
        October 1, 1996, between the Company and 
        Christopher F. Wolf.  (Exhibit 10.17 to the 
        Company's Annual Report on Form 10-K for the 
        fiscal year ended December 31, 1996, File No. 
        1-5354, is incorporated herein by reference).+

10.16 		Letter Agreement effective August 1, 
        1996 between the Company and John J. Macht.  
        (Exhibit 10.18 to the Company's Annual Report 
        on Form 10-K for the fiscal year ended 
        December 31, 1996, File No. 1-5354, is 
        incorporated herein by reference).

13	    	1997 Annual Report to Stockholders.*

21.01	 	Subsidiaries of the Company. (Exhibit 
        22.01 to the Company's Annual Report on Form 
        10-K for the fiscal year ended December 31, 
        1992, File No. 1-5354, is incorporated herein 
        by reference).  

23.01	 	Consent of independent accountants.*

27	   	 Financial Data Schedule.*


___________________________
*Filed herewith.
+Management contract or compensatory plan or arrangement.