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.