================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                   ----------

                                   FORM 10-K/A

                                   ----------
                                 Amendment No. 1

[X]  ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE
     ACT OF 1934 For the fiscal year ended December 31, 2003

                                       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 number 1-10153

                               HOMEFED CORPORATION
               (Exact name of registrant as specified in charter)

                Delaware                              33-0304982
     ------------------------------             ---------------------
    (State or other jurisdiction of               (I. R. S. employer
     incorporation or organization)             identification number)

                          1903 Wright Place, Suite 220
                           Carlsbad, California 92008
                                 (760) 918-8200
          -------------------------------------------------------------
          (Address of principal executive offices and telephone number)

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

           Securities registered pursuant to Section 12(g) of the Act:

                     COMMON STOCK, PAR VALUE $.01 PER SHARE

                                (Title of Class)

           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 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. [X]

           Indicate by check mark whether the registrant is an accelerated filer
(as defined in Rule 12b-2 of the Exchange Act). Yes  X   No
                                                    ---     ---

           Based on the average bid and asked prices of the Registrant's Common
Stock as published by the OTC Bulletin Board Service as of June 30, 2003, the
aggregate market value of the Registrant's Common Stock held by non-affiliates
was approximately $111,152,000 on that date.

           As of March 1, 2004, there were 8,256,679 outstanding shares of the
Registrant's Common Stock, par value $.01 per share.

                       DOCUMENTS INCORPORATED BY REFERENCE
           None.

================================================================================



                                EXPLANATORY NOTE

           This Report on Form 10-K/A amends and restates in their entirety the
following Items of the Annual Report on Form 10-K of HomeFed Corporation (the
"Company") for the fiscal year ended December 31, 2003.

                                    PART III

Item 10.   Directors and Executive Officers of the Registrant.
- -------    --------------------------------------------------

           As of March 22, 2004, the directors and executive officers of the
Company, their ages, the positions held by them and the periods during which
they have served in such positions are as follows:


                                                                       

Name                                Age         Position with the Company             Office Held Since
- ----                                ---         -------------------------             -----------------

Paul J. Borden                      55          Director and President                May 1998

Curt R. Noland                      47          Vice President                        October 1998

Erin N. Ruhe                        38          Vice President, Treasurer and         Vice President since April 2000;
                                                Controller                            Treasurer since March 2004;
                                                                                      Controller since January 1999
Patrick D. Bienvenue                49          Director                              August 1998

Timothy M. Considine                63          Director                              January 1992

Ian M. Cumming                      63          Director                              May 1999

Michael A. Lobatz                   55          Director                              February 1995

Joseph S. Steinberg                 60          Chairman of the Board and Director    Chairman of the Board since
                                                                                      December 1999; Director since
                                                                                      August 1998


           The officers serve at the pleasure of the board of directors of the
Company.

           The recent business experience of our executive officers and
directors is summarized as follows:

           Paul J. Borden. Mr. Borden has served as a director and President of
the Company since May 1998. Mr. Borden had been a Vice President of Leucadia
National Corporation (together with its subsidiaries, "Leucadia") from August
1988 through October 2000, responsible for overseeing many of Leucadia's real
estate investments.

           Curt R. Noland. Mr. Noland has served as Vice President of the
Company since October 1998. He spent the last 24 years in the land development
industry in San Diego County as a design consultant, merchant builder and a
master developer. From November 1997 until joining the Company, Mr. Noland was
employed by the prior development manager of San Elijo Hills and served as
Director of Development for San Elijo Hills. Prior to November 1997, Mr. Noland
was employed for eight years by Aviara Land Associates, LP, a 1,000 acre
master-planned resort community in Carlsbad, California. He is also a licensed
civil engineer and real estate broker.


                                       2

           Erin N. Ruhe. Ms. Ruhe has served as Vice President of the Company
since April 2000, Treasurer since March 2004 and has been employed by the
Company as Controller since January 1999. Previously, Ms. Ruhe was Vice
President since December 1995 and Controller since November 1994 of HSD Venture,
a real estate subsidiary of Leucadia.

           Patrick D. Bienvenue. Mr. Bienvenue has served as a director of the
Company since August 1998. Since January 1996, Mr. Bienvenue has served in a
variety of executive capacities with real estate related subsidiaries of
Leucadia and, from 1992 until December 1995, was President and Chief Executive
Officer of Torwest Inc., a privately held property development and investment
company.

           Timothy M. Considine. Mr. Considine has served as a director of the
Company since January 1992, serving as Chairman of the Board from 1992 to
December 1999, and is employed by Considine and Considine, an accounting
firm in San Diego, California, where he was a partner from 1969 to 2002.

           Ian M. Cumming. Mr. Cumming has served as a director of the Company
since May 1999. He has been a director and Chairman of the Board of Leucadia
since June 1978 and a director and Chairman of the Board of The FINOVA Group
Inc. ("FINOVA"), a middle market lender in which Leucadia has an indirect 25%
equity interest, since August 2001. In addition, he has served as a director
since June 1995 of MK Gold Company ("MK Gold"), an international mining company
that is a subsidiary of Leucadia. Mr. Cumming has also been a director of
Skywest, Inc., a Utah-based regional air carrier, since June 1986.

           Michael A. Lobatz. Dr. Lobatz has served as a director of the Company
since February 1995 and has been a practicing physician in San Diego, California
since 1981.

           Joseph S. Steinberg. Mr. Steinberg has served as a director of the
Company since August 1998 and as Chairman of the Board since December 1999. Mr.
Steinberg has been President of Leucadia since January 1979 and a director of
Leucadia since December 1978. In addition, he has served as a director of MK
Gold since June 1995, Jordan Industries Inc., a public company that owns and
manages manufacturing companies, of which approximately 10.1% of the common
stock is beneficially owned by Leucadia, since June 1988, FINOVA since August
2001 and White Mountains Insurance Group, Ltd., a publicly traded insurance
holding company in which Leucadia has a less than 5% equity interest, since June
2001.

                                 AUDIT COMMITTEE

           The Board of Directors has a standing Audit Committee. The Board of
Directors has adopted a charter for the Audit Committee, which is filed as an
exhibit to this Report. The Audit Committee consists of Messrs. Considine
(Chairman) and Lobatz. Applying the Nasdaq criteria, the Board has determined
that each of Messrs. Considine and Lobatz is independent. In addition, the Board
has determined that Mr. Considine is qualified as an audit committee financial
expert within the meaning of regulations of the Securities and Exchange
Commission.


                                       3

                                CODE OF PRACTICE

           The Company has a Code of Business Practice, which is applicable to
all directors, officers and employees of the Company, and includes a Code of
Practice applicable to the Company's principal executive officers and senior
financial officers. Both the Code of Business Practice and the Code of Practice
are available without charge upon request. Requests should be addressed to
Corporate Secretary, HomeFed Corporation, 1903 Wright Place, Suite 220,
Carlsbad, California 92008. The Company intends to file with the Securities and
Exchange Commission amendments to or waivers from our Code of Practice
applicable to our principal executive officers and senior financial officers.

      COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

           Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's executive officers and directors, and persons who beneficially own
more than 10% of a registered class of the Company's equity securities, to file
reports of ownership and changes in ownership with the Securities and Exchange
Commission. Based solely upon a review of the copies of such forms furnished to
the Company and written representations from the Company's executive officers,
directors and greater than 10% beneficial shareholders, the Company believes
that during the year ended December 31, 2003, all persons subject to the
reporting requirements of Section 16(a) filed the required reports on a timely
basis.

Item 11.   Executive Compensation.
- -------    ----------------------

                           SUMMARY COMPENSATION TABLE

           Set forth below is certain information with respect to the cash
compensation paid by the Company for services in all capacities to the Company
and its subsidiaries during the years ended 2003, 2002 and 2001 to (i) the
Company's President and chief executive officer, Paul J. Borden, and (ii) the
other executive officers of the Company whose total annual salary and bonus
exceeded $100,000 during these periods.



                                                                                      Long-term
                                              Annual Compensation                   Compensation
                              ---------------------------------------------------- ----------------

 Name and Principal                                                                  Options          All Other
     Position(s)             Year              Salary                Bonus        (# of shares)    Compensation (2)
 -----------------           ----              ------                -----        -------------    ----------------
                                                                                     
Paul J. Borden,               2003        $    232,635(1)       $  1,006,619             100           $     8,000
President                     2002             226,189(1)            231,426             100                 8,000
                              2001             222,000(1)            330,265             100                 6,800

Curt R. Noland,               2003        $    113,620          $    603,409              --           $     8,000
Vice President                2002             110,318               153,309              --                 7,545
                              2001             108,159                78,245              --                 6,800

Erin N. Ruhe,                 2003        $     78,805          $    302,364              --           $     6,247
Vice President and            2002              76,493                77,295              --                 5,552
Controller                    2001              75,009                62,250              --                 5,490

R. Randy Goodson,             2003        $    187,278          $    305,618              --           $     8,000
Vice President (3)            2002             183,611                80,508              --                 8,000
                              2001             180,000                80,400              --                    --

Simon G. Malk,                2003        $    113,308          $    303,399              --           $     7,668
Vice President (3)            2002             110,005                78,300              --                 7,532
                              2001              90,000                77,700              --                 3,708



(1)  Included for each of 2003, 2002 and 2001 are $12,000 in directors fees Mr.
     Borden received from the Company.

(2)  Represents the contribution made by the Company to a defined contribution
     401(k) plan on behalf of the named person.

(3)  In March 2004, Messrs. Goodson and Malk resigned from the Company.

                              OPTION GRANTS IN 2003

           The following table shows all grants of options to the named
executive officers of the Company in 2003.



                                       4



                                                                                             Potential Realizable Value
                                                                                              At Assumed Annual Rates
                                                                                          of Stock Price Appreciation for
                                                  Individual Grants                              Option Term (2)
                    -----------------------------------------------------------------    ----------------------------------
                                                                                  
                    Securities         % of Total
                    Underlying           Options
                     Options           Granted to       Exercise
                     Granted            Employees         Price
Name              (# of shares)          in 2003        ($/share)    Expiration Date        5%($)             10%($)
- ----              -------------       -------------     ---------    ----------------       -----             ------
Paul J. Borden        100 (1)            100.0%          $27.40           7/9/08             $757             $1,673




- --------------
(1)   The options were granted pursuant to the Company's 1999 Stock Incentive
      Plan to all Directors of the Company at an exercise price equal to the
      fair market value of the shares of Common Stock on the date of grant. The
      grant date of the options is July 9, 2003. These options become
      exercisable at the rate of 25% per year commencing one year after the date
      of grant.

(2)   The potential realizable values represent future opportunity and have not
      been reduced to reflect the time value of money. The amounts shown under
      these columns are the result of calculations at the 5% and 10% rates
      required by the Securities and Exchange Commission, and are not intended
      to forecast future appreciation of the shares of Common Stock and are not
      necessarily indicative of the values that may be realized by the named
      executive officer.


                                       5

                     AGGREGATE OPTION EXERCISES IN 2003 AND
                         OPTION VALUES AT YEAR END 2003

                     The following table provides information as to options
exercised by each of the named executives in 2003 and the value of options held
by such executives at year end measured in terms of the last reported sale price
for the Common Stock on December 31, 2003, $29.00.




                                                                      Number of                 Value of
                                                                    Unexercised          Unexercised In-the-
                                                                     Options at            Money Options at
                                                                 December 31, 2003        December 31, 2003
                                                                 -----------------        -----------------
                             Number of shares
                                Underlying          Value           Exercisable/             Exercisable/
Name                        Options Exercised      Realized        Unexercisable            Unexercisable
- ----                        -----------------      --------        -------------            -------------
                                                                         
Paul J. Borden                      --                --             3,150/2,250       $      67,623/$46,158
Curt R. Noland                      --                --             1,500/1,000       $      32,250/$21,500
Erin N. Ruhe                        --                --             1,500/1,000       $      32,250/$21,500
R. Randy Goodson (a)                --                --              65,975/650       $   1,509,463/$13,975
Simon G. Malk (a)                   --                --              35,525/350       $      812,788/$7,525



- --------------------

(a)  In March 2004, Messrs. Goodson and Malk resigned. Prior to their
     resignations, Mr. Goodson exercised 66,300 options and 325 options were
     forfeited and Mr. Malk exercised 35,700 options and 175 options were
     forfeited.

                            COMPENSATION OF DIRECTORS

           In 2003, each Director received a retainer of $12,000 for serving on
the Board of Directors. In addition, Mr. Considine was paid $16,000 for serving
as Chairman of the Audit Committee, and Mr. Lobatz was paid $12,000 for serving
on the Audit Committee. In addition, under the terms of the Company's 1999 Stock
Incentive Plan, each director is automatically granted options to purchase 1,000
shares on the date on which the annual meeting of stockholders of the Company is
held each year. The purchase price of the shares covered by such options is the
fair market value of such shares on the date of grant.



                                       6

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

           Set forth below is certain information as of March 22, 2004 with
respect to the beneficial ownership determined in accordance with Rule 13d-3
under the Securities Exchange act of 1934, as amended, of Common Stock by (i)
each person who, to the knowledge of the Company, is the beneficial owner of
more than 5% of the outstanding Common Stock (the Company's only class of voting
securities), (ii) each Director, (iii) the current executive officers named in
the Summary Compensation Table under "Executive Compensation," (iv) the
Steinberg Children Trusts and private charitable foundations established by Mr.
Cumming and Mr. Steinberg and (v) all executive officers and Directors of the
Company as a group.



                                                                       Number of Shares
Name and Address                                                       and Nature of               Percent
of Beneficial Owner                                                    Beneficial Ownership        of Class
- -------------------                                                    --------------------        --------
                                                                                          
Leucadia National Corporation ...................................      2,474,226   (a)               30.0%
Patrick D. Bienvenue.............................................          1,150   (b)                   *
Paul J. Borden...................................................          5,728   (c)                   *
Timothy M. Considine.............................................          1,650   (d)                   *
Ian M. Cumming...................................................        773,309   (e)(f)             9.4%
Michael A. Lobatz................................................          1,150   (b)                   *
Curt R. Noland...................................................          4,500   (g)                   *
Erin N. Ruhe.....................................................          4,500   (g)                   *
Joseph S. Steinberg..............................................        719,977   (f)(h)             8.7%
The Steinberg Children Trusts....................................         89,325   (i)                1.1%
Cumming Foundation...............................................          7,329   (j)                   *
The Joseph S. and Diane H. Steinberg
     1992 Charitable Trust.......................................          2,381   (k)                   *
All Directors and executive officers
   as a group (8 persons)........................................      1,511,964   (l)               18.3%



- -------------------

*  Less than .1%.

(a)  The business address of this beneficial owner is 315 Park Avenue South, New
     York, New York 10010.

(b)  Includes 150 common shares that may be acquired upon the exercise of
     currently exercisable stock options.

(c)  Includes 4,150 common shares that may be acquired upon the exercise of
     currently exercisable stock options.

(d)  Includes 500 shares held by the Seeseeanoh Inc. Retirement Plan. Mr.
     Considine and his wife are the sole owners of Seeseeanoh, a real estate
     company in San Diego, California. Also includes 1,150 shares held by The
     Considine Family 1981 Trust, of which Mr. Considine and his wife are
     trustees.

(e)  Includes (i) 9,530 shares of Common Stock (.1%) beneficially owned by Mr.
     Cumming's wife (directly and through trusts for the benefit of Mr.
     Cumming's children of which Mr. Cumming's wife is trustee) as to which Mr.
     Cumming may be deemed to be the beneficial owner and (ii)150 shares that
     may be acquired upon the exercise of currently exercisable stock options.
     Does not include 2,474,226 shares held by Leucadia which Mr. Cumming may be
     deemed to beneficially own as a result of his beneficial ownership of
     Leucadia common shares. See Item 13, "Certain Relationships and Related
     Transactions."


                                       7

(f)   Messrs. Cumming and Steinberg have an oral agreement pursuant to which
      they will consult with each other as to the election of a mutually
      acceptable Board of Directors of the Company. The business address for
      Messrs. Cumming and Steinberg is c/o Leucadia National Corporation, 315
      Park Avenue South, New York, New York 10010.

(g)  Includes 2,000 common shares that may be acquired upon the exercise of
     currently exercisable stock options.

(h)  Includes (i) 3,676 shares of Common Stock (less than .1%) beneficially
     owned by Mr. Steinberg's wife and daughter as to which Mr. Steinberg may be
     deemed to be the beneficial owner and (ii) 150 shares that may be acquired
     upon the exercise of currently exercisable stock options. Does not include
     2,474,226 shares held by Leucadia which Mr. Steinberg may be deemed to
     beneficially own as a result of his beneficial ownership of Leucadia common
     shares. See Item 13, "Certain Relationships and Related Transactions."

(i)  Mr. Steinberg disclaims beneficial ownership of the Common Stock held by
     the Steinberg Children Trusts.

(j)  Mr. Cumming is a trustee and President of the foundation and disclaims
     beneficial ownership of the Common Stock held by the foundation.

(k)  Mr. Steinberg and his wife are trustees of the trust. Mr. Steinberg
     disclaims beneficial ownership of the Common Stock held by the trust.

(l)  Includes 8,750 shares of Common Stock that may be acquired upon the
     exercise of currently exercisable stock options.

           As of March 22, 2004, Cede & Co. held of record 4,634,583 shares of
Common Stock (approximately 56.1% of the total Common Stock outstanding). Cede &
Co. held such shares as a nominee for broker-dealer members of The Depository
Trust Company, which conducts clearing and settlement operations for securities
transactions involving its members.


                                       8

                      EQUITY COMPENSATION PLAN INFORMATION

           The following table summarizes information regarding the Company's
equity compensation plans as of December 31, 2003. All outstanding awards relate
to the Company's Common Stock.



                                                                                                     Number of securities
                                                                                                      remaining available
                                                                                                      for future issuance
                                     Number of Securities                 Weighted-average               under equity
                                      to be issued upon                  exercise price of            compensation plans
                               exercise of outstanding options,         outstanding options,         (excluding securities
                                     warrants and rights                warrants and rights        reflected in column (a))
Plan Category                                (a)                                (b)                           (c)
- ----------------------        ----------------------------------        --------------------       -------------------------
                                                                                         
Equity compensation                            120,250                      $      6.45                     199,400
  plans approved by
  security holders

Equity compensation
  plans not approved
  by security holders                              -                                -                           -
                                       ---------------                      -----------                 -----------

Total                                          120,250                      $      6.45                     199,400
                                       ===============                      ===========                 ===========



Item 13.   Certain Relationships and Related Transactions.
- -------    ----------------------------------------------

           In 1999, Leucadia distributed all of the Company's Common Stock that
it owned to shareholders of Leucadia. As a result, at March 22, 2004, Joseph S.
Steinberg, Chairman of the Board of the Company, and Ian M. Cumming, a director
of the Company, together with their respective family members (excluding trusts
for the benefit of Mr. Steinberg's children) beneficially owned approximately
8.7% and 9.4%, respectively, of the Company's outstanding Common Stock, before
consideration of the Common Stock owned by Leucadia. Mr. Steinberg is also
President and a director of Leucadia and Mr. Cumming is Chairman of the Board of
Leucadia. At March 22, 2004, Mr. Steinberg and Mr. Cumming beneficially owned
(together with their respective family members but excluding trusts for the
benefit of Mr. Steinberg's children) approximately 12.9% and 13.2%,
respectively, of Leucadia's outstanding common shares. In addition to their
ownership of the Company's Common Stock (directly and through family members),
as a result of their beneficial ownership of Leucadia common shares, Messrs.
Cumming and Steinberg each may be deemed to be the beneficial owner of the
shares of the Company's Common Stock beneficially owned by Leucadia.

           Set forth below is information concerning agreements or relationships
between the Company and Leucadia and its subsidiaries.

ACQUISITION OF CDS HOLDING CORPORATION

           In October 2002, the Company purchased from Leucadia all of the
issued and outstanding shares of capital stock of CDS Holding Corporation
("CDS"), which through its majority-owned subsidiaries is the owner of the San
Elijo Hills project. The $25,000,000 purchase price consisted of $1,000,000 in
cash and 2,474,226 shares of the Company's common stock, representing
approximately 30% of the Company's outstanding shares. Since August 1998, the
Company has been the development manager for this project. The development
management agreement provided that the Company would receive development
management fees for the field overhead, management and marketing services it


                                       9

provides, based on the revenues of the project. In addition, the Company had the
right to receive a substantial portion of CDS's share of the project's net cash
flow through the success fee arrangement. No success fee had been paid prior to
the Company's acquisition of CDS. After the acquisition of CDS, since the
Company was both an indirect owner of the San Elijo Hills project and the holder
of the rights to the success fee, the development management agreement was
amended to eliminate the success fee provisions.

           Pursuant to an agreement with CDS and its subsidiaries, Leucadia has
historically provided project improvement bonds which were required prior to the
commencement of any project development. This agreement was not affected by the
Company's acquisition of CDS, and Leucadia will continue to obtain these bonds
on behalf of the project. Should these bonds be drawn upon, the Company would be
obligated to reimburse Leucadia for the amount drawn. As of December 31, 2003,
the amount of outstanding bonds was approximately $31,700,000.

LOAN AGREEMENTS

           Leucadia funded the Company's bankruptcy plan by purchasing Common
Stock and a secured promissory note of the Company. As of December 31, 2003, the
principal amount outstanding on the note was $26,462,000. The note is payable on
December 31, 2007 and bears interest at 6% per year through 2004, 9% in 2005,
10% in 2006 and 11% in 2007. In 2003, the Company paid Leucadia $1,588,000 in
interest. On March 26, 2004, the Company prepaid the Leucadia note in full.

           In March 2001, the Company entered into an unsecured $3,000,000 line
of credit agreement with Leucadia. Loans outstanding under this line of credit
bear interest at 10% per year; in 2003, the Company paid $38,000 in commitment
fees and incurred no interest expense. Effective March 1, 2002, this agreement
was amended to extend the maturity to February 28, 2007, although Leucadia had
the right to terminate the line of credit on an annual basis. In October 2002,
the line of credit was increased to $10,000,000 and Leucadia's ability to
terminate the line of credit prior to maturity was removed, unless the Company
is in default. As of March 22, 2004, no amounts were outstanding under this
facility.

OTAY LAND COMPANY, LLC

           In October 1998, the Company and Leucadia formed Otay Land Company to
purchase approximately 4,850 non-adjoining acres of land located within the
larger 22,900 acre Otay Ranch master-planned community south of San Diego,
California. Otay Land Company acquired this land for $19,500,000. When Otay Land
Company was formed, Leucadia contributed $10,000,000 as a preferred capital
interest. In 2003, the Company paid approximately $12,900,000 in redemption of
Leucadia's preferred capital interest in Otay Land Company and in full
satisfaction of the preferred return related thereto.

ADMINISTRATIVE SERVICES AGREEMENT

           Since emerging from bankruptcy in 1995, administrative services and
accounting services have been provided to the Company by Leucadia. Under the
current administrative services agreement, which extends through December 31,
2004, Leucadia provides services to the Company for a monthly fee of $10,000.
Pursuant to this agreement, Leucadia provides the services of Ms. Corinne A.
Maki, the Company's Secretary, in addition to various administrative functions.
Ms. Maki is an officer of subsidiaries of Leucadia. The cost of services
provided by Leucadia during 2003 aggregated $120,000.

OFFICE SPACE

           The Company rents office space at its corporate headquarters and
furnishings to Leucadia for a monthly rental equal to Leucadia's pro rata share
of the Company's cost for such space and furnishings. In 2003, the rent paid by
Leucadia to the Company totaled $72,000.


                                       10

Item 14.   Principal Accounting Fees and Services.
- -------    --------------------------------------

           The Audit Committee has adopted policies and procedures effective May
2003 for pre-approving all audit and non-audit work performed by the Company's
independent auditor, PricewaterhouseCoopers LLP. Specifically, the Audit
Committee has pre-approved certain specific categories of work and an annual
amount for each category. For additional services or services in an amount above
the annual amount that has been pre-approved, additional authorization from the
audit committee is required. The Audit Committee has delegated to the Committee
chair the ability to pre-approve both general pre-approvals (where no specific,
case-by-case approval is necessary) and specific pre-approvals. Any pre-approval
decisions made by the Committee chair under this delegated authority will be
reported to the full Audit Committee. All requests for services to be provided
by PricewaterhouseCoopers LLP that do not require specific approval by the audit
committee must be submitted to the Controller of the Company, who determines
that such services are in fact within the scope of those services that have been
pre-approved by the Audit Committee. The Controller reports to the Audit
Committee periodically.

           The following table sets forth the aggregate fees incurred by us for
the following periods relating to our independent accounting firm,
PricewaterhouseCoopers LLP:

                                                 Fiscal Year Ended
                                                    December 31,
                                               ---------------------
                                                2003          2002
                                                ----          ----
       Audit Fees............................  $87,500      $76,100
       Audit Related Fees....................    4,000         -
                                               -------      -------
                                               $91,500      $76,100
                                               =======      =======

           In the table above, in accordance with the SEC's definitions and
rules, "audit fees" are fees paid to PricewaterhouseCoopers LLP for professional
services for the audit of the Company's consolidated financial statements
included in the Company's Form 10-K and review of financial statements included
in the Company's Form 10-Qs, and for services that are normally provided by the
accountants in connection with statutory and regulatory filings or engagements;
and "audit-related fees" are fees for assurance and related services that are
reasonably related to the performance of the audit or review of our financial
statements and in 2003 consist of compliance with regulatory matters, including
the Sarbanes-Oxley Act, and consulting with respect to technical accounting and
disclosure rules. All such services were approved by the Audit Committee.

Item 15.   Exhibits, Financial Statement Schedules, and Reports on Form 8-K.
- -------    ----------------------------------------------------------------

(a)(1) Financial Statements.


                                                                                                   
           Report of Independent Auditors                                                                        F-1

           Consolidated Balance Sheets at December 31, 2003 and 2002                                             F-2

           Consolidated Statements of Operations for the years ended December 31, 2003, 2002 and 2001            F-3

           Consolidated Statements of Changes in Stockholders' Equity (Deficit) for the years ended

           December 31, 2003, 2002 and 2001                                                                      F-4

           Consolidated Statements of Cash Flows for the years ended December 31, 2003, 2002 and 2001            F-5

           Notes to Consolidated Financial Statements                                                            F-7




                                       11

(a)(2) Financial Statement Schedules.

           Schedules are omitted because they are not required or are not
           applicable or the required information is shown in the financial
           statements or notes thereto.

(a)(3) Executive Compensation Plans and Arrangements.

           1999 Stock Incentive Plan (filed as Annex A to the Company's Proxy
           Statement dated November 22, 1999).

           2000 Stock Incentive Plan (filed as Annex B to the Company's Proxy
           Statement dated June 20, 2000).

(b) Reports on Form 8-K.

           None.

(c) Exhibits.

3.1       Restated Certificate of Incorporation, as restated July 3, 1995 of the
          Company (incorporated by reference to Exhibit 3.1 to the Company's
          quarterly report on Form 10-Q for the quarter ended September 30,
          1995).

3.2       By-laws of the Company as amended through December 14, 1999
          (incorporated by reference to Exhibit 3.2 to the Company's Annual
          Report on Form 10-K for the year ended December 31, 1999 (the "1999
          10-K")).

3.3       Amendment to Amended and Restated Bylaws of the Company, dated July
          10, 2002 (incorporated by reference to Exhibit 3.3 to the Company's
          quarterly report on Form 10-Q for the quarter ended September 30,
          2002).

3.4       Certificate of Amendment of the Certificate of Incorporation of the
          Company, dated July 10, 2002 (incorporated by reference to Exhibit 3.4
          to the Company's quarterly report on Form 10-Q for the quarter ended
          September 30, 2002).

3.5       Certificate of Amendment of the Certificate of Incorporation of the
          Company, dated July 10, 2003 (previously filed).

3.6       Certificate of Amendment of the Certificate of Incorporation of the
          Company, dated July 10, 2003 (previously filed).

10.1      Security Agreement and Stock Pledge by and between HomeFed Corporation
          and Leucadia Financial Corporation dated as of July 3, 1995
          (previously filed).

10.2      Development Management Agreement between the Company and Provence
          Hills Development Company, LLC, dated as of August 14, 1998
          (incorporated by reference to Exhibit 10.3 to the Company's current
          report on Form 8-K dated August 14, 1998).

10.3      Amended and Restated Limited Liability Company Agreement of Otay Land
          Company, LLC, dated as of September 20, 1999, between the Company and
          Leucadia National Corporation (incorporated by reference to Exhibit
          10.16 to the Company's Registration Statement on Form S-2 (No.
          333-79901)).


                                       12

10.4      Administrative Services Agreement, dated as of March 1, 2000, between
          Leucadia Financial Corporation ("LFC"), the Company, HomeFed Resources
          Corporation and HomeFed Communities, Inc. (incorporated by reference
          to Exhibit 10.1 to the Company's quarterly report on Form 10-Q for the
          quarter ended June 30, 2000).

10.5      Amendment No. 1 dated as of November 1, 2000 to the Administrative
          Services Agreement dated as of March 1, 2000 (incorporated by
          reference to Exhibit 10.21 to the Company's Annual Report on Form 10-K
          for the fiscal year ended December 31, 2000 (the "2000 10-K")).

10.6      Amendment No. 2 dated as of February 28, 2001 to the Administrative
          Services Agreement dated as of March 1, 2000 (incorporated by
          reference to Exhibit 10.22 to the Company's 2000 10-K).

10.7      Amendment No. 3 dated as of December 31, 2001 to the Administrative
          Services Agreement dated as of March 1, 2000 (incorporated by
          reference to Exhibit 10.26 to the Company's Annual Report on Form
          10-K/A for the fiscal year ended December 31, 2001).

10.8      Third Amendment to Option and Purchase Agreement and Escrow
          Instructions, dated as of June 21, 2002, by and between Otay Land
          Company, LLC and Lakes Kean Argovitz Resorts - California, LLC
          (incorporated by reference to Exhibit 10.27 to the Company's quarterly
          report on Form 10-Q for the quarter ended June 30, 2002).

10.9      Stock Purchase Agreement dated as of October 21, 2002, by and between
          HomeFed Corporation and Leucadia National Corporation (incorporated by
          reference to Exhibit 10.1 to the Company's current report on Form 8-K
          dated October 22, 2002).

10.10     Registration Rights Agreement dated as of October 21, 2002, by and
          between HomeFed Corporation and Leucadia National Corporation
          (incorporated by reference to Exhibit 10.2 to the Company's current
          report on Form 8-K dated October 22, 2002).

10.11     Second Amendment and Restated Loan Agreement dated as of October 9,
          2002, by and between HomeFed Corporation and Leucadia Financial
          Corporation (incorporated by reference to Exhibit 10.3 to the
          Company's current report on Form 8-K dated October 22, 2002).

10.12     Second Amendment and Restated Variable Rate Secured Note dated as of
          October 9, 2002 (incorporated by reference to Exhibit 10.4 to the
          Company's current report on Form 8-K dated October 22, 2002).

10.13     Amended and Restated Line Letter dated as of October 9, 2002, by and
          between HomeFed Corporation and Leucadia Financial Corporation
          (incorporated by reference to Exhibit 10.5 to the Company's current
          report on Form 8-K dated October 22, 2002).

10.14     Amended and Restated Term Note dated as of October 9, 2002
          (incorporated by reference to Exhibit 10.6 to the Company's current
          report on Form 8-K dated October 22, 2002).

10.15     Amendment No. 4 dated as of May 28, 2002 to the Administrative
          Services Agreement dated as of March 1, 2000 (incorporated by
          reference to Exhibit 10.34 to the Company's Annual Report on Form
          10-K/A for the fiscal year ended December 31, 2002 (the "2002
          10-K/A")).

10.16     Amendment No. 5 dated as of November 15, 2002 to the Administrative
          Services Agreement dated as of March 1, 2000 (incorporated by
          reference to Exhibit 10.35 of the 2002 10-K/A).

10.17     Amendment dated as of October 21, 2002 to the Development Management
          Agreement dated as of August 14, 1998 (incorporated by reference to
          Exhibit 10.36 of the 2002 10-K/A).


                                       13

10.18     Contribution Agreement between the Company and San Elijo Hills
          Development Company, LLC, dated as of October 21, 2002 (incorporated
          by reference to Exhibit 10.37 of the 2002 10-K/A).

10.19     Agreement and Guaranty, dated as of October 1, 2002, between Leucadia
          National Corporation and CDS Holding Corporation (incorporated by
          reference to Exhibit 10.38 of the 2002 10-K/A).

10.20     Obligation Agreement, dated as of October 1, 2002, between Leucadia
          National Corporation and San Elijo Ranch, Inc. (incorporated by
          reference to Exhibit 10.39 of the 2002 10-K/A).

10.21     Tax Allocation Agreement between the Company and its subsidiaries
          dated as of November 1, 2002 (previously filed).

10.22     Amendment No. 1 to the First Amended and Restated Development
          Agreement and Owner Participation Agreement between the City of San
          Marcos, the San Marcos Redevelopment Agency and the San Elijo Hills
          Development Company, LLC dated as of February 11, 2004 (previously
          filed).

10.23     Amendment No. 6 dated as of December 31, 2003 to the Administrative
          Services Agreement dated as of March 1, 2000 (previously filed).

21        Subsidiaries of the Company (previously filed).

31.1      Certification of Principal Executive Officer pursuant to Section 302
          of the Sarbanes-Oxley Act of 2002.

31.2      Certification of Principal Financial Officer pursuant to Section 302
          of the Sarbanes-Oxley Act of 2002.

32.1      Certification of Principal Executive Officer pursuant to Section 906
          of the Sarbanes-Oxley Act of 2002 (previously furnished).

32.2      Certification of Principal Financial Officer pursuant to Section 906
          of the Sarbanes-Oxley Act of 2002 (previously furnished).

99.1      The Company's Audit Committee Charter.



                                       14

                                   SIGNATURES

     Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this amendment to be signed on its behalf by the
undersigned, thereunto duly authorized.

                                           HOMEFED CORPORATION
                                           Registrant



                                           By: /s/ Erin N. Ruhe
                                              ----------------------------------
                                               Erin N. Ruhe
                                               Vice President, Treasurer and
                                               Controller

Dated:  April 23, 2004



                                       15

                                 CERTIFICATIONS

I, Paul J. Borden, certify that:

1.     I have reviewed this annual report on Form 10-K/A of HomeFed
       Corporation; and

2.     Based on my knowledge, this annual report does not contain any untrue
       statement of a material fact or omit to state a material fact
       necessary to make the statements made, in light of the circumstances
       under which such statements were made, not misleading with respect to
       the period covered by this annual report.

Date:  April 23, 2004

                                                    /s/ Paul J. Borden
                                                    ----------------------------
                                                    Paul J. Borden
                                                    President





                                       16

                                 CERTIFICATIONS

I, Erin N. Ruhe, certify that:

1.    I have reviewed this annual report on Form 10-K/A of HomeFed
      Corporation; and

2.    Based on my knowledge, this annual report does not contain any untrue
      statement of a material fact or omit to state a material fact
      necessary to make the statements made, in light of the circumstances
      under which such statements were made, not misleading with respect to
      the period covered by this annual report.

Date:  April 23, 2004


                                            /s/ Erin N. Ruhe
                                            ------------------------------------
                                            Erin N. Ruhe
                                            Vice President, Treasurer and
                                            Controller




                                       17