1953 Monroe County 200
NASCAR Cup Series Race 19 of 37
Race InformationTrack Information
Total Purse:$3,400Race Date:Apr 30, 2026Monroe County Fairgrounds
Margin of Victory:10 CL SecondsRace Duration:1Hr 45Min 22Sec.Rochester, New York
Lead Changes:1 Among / 2 DriversAverage Speed:56.939 MPH.500 Mile Dirt
No. of Cars:18No. of Cautions:TBA

Winner, Pole and Manufacturer Information
Winner InformationPole InformationManufacturer Points
Driver: Herb Thomas H. ThomasDriver: Tim Flock T. FlockHudson:9
Car No.:#92 HudsonCar No.:#91 HudsonDodge:0
Team:Thomas RacingTeam:Chevrolet:0
Crew Chief:Smokey YunickCrew Chief:Plymouth:0
Laps Led:176 of 200Pole Speed:Qualifying Canceled Due to Inclement Weather
Official 1953 Monroe County 200 Results
FinishStartNumDriverSponsorStatusMfgPointsLapsLed
1-92 Herb ThomasHerb ThomasFabulous Hudson HornetRunningHudson0200176
2-120 Dick RathmannDick RathmannWalt Chapman (Car Owner)RunningHudson02000
3-42 Lee PettyLee PettyPetty EnterprisesRunning02000
4191 Tim FlockTim FlockTed Chester (Car Owner)RunningHudson019924
5-60 Bill RexfordBill RexfordJulian Buesink (Car Owner)Running000
6- Bob CameronBob Cameron000
7- John MeggersJohn Meggers000
8- Jerry EarlJerry Earl000
9- Russ TrueloveRuss Truelove000
10-167 Elton HildrethElton HildrethHildreth MotorsNash000
11- John RossJohn Ross000
12- Ralph SheelerRalph Sheeler000
13- John TorreseJohn Torrese000
14- Leo BergeronLeo Bergeron000
15- Elmer MusclowElmer MusclowHudson000
16- Jim FoxJim Fox000
17- Wimpy SippleWimpy SippleWimpy Sipple (Car Owner)000
18- Billy RafterBilly Rafter000

Please remember to support all NASCAR race sponsors.
Trademarks and copyrights property of their respective owners.
NascarReference is not affiliated with or endorsed by NASCAR.
These results are provided for their entertainment value only.