Find research materials

About the collections


Digital Collections

Donate or transfer

Prepare a visit

Exhibits & Special Projects

About the SCRC

Contact us

Search this site

Image of Dr. Raymond L. MurraySPECIAL COLLECTIONS RESEARCH CENTER

A Guide to the Raymond L. Murray Raleigh Research Reactor Project Notebook Documents

Descriptive Summary
Scope and Content
Description of Holdings

Descriptive Summary

Documents from Dr. Raymond L. Murray's Reactor Notebook relating to the establishment and building of the first non-Atomic Energy Commission nuclear reactor

Inclusive date: 1950-1953

Extent: 94 items

Repository:
North Carolina State University
NCSU Libraries
Special Collections Research Center.
Raleigh, NC 27695
USA


Scope and Content

This digital collection consists of ca. 94 items, 1950-1953, chiefly letters and research of Raymond L. Murray and A. C. Menius, Jr. relating to the establishment and building of the first nuclear reactor at North Carolina State College.

Encoding Note: Collection consists on mostly typescripted items. Instances of handwriting have been rendered in italics

Encoding Note: Mathematical formulas that appear in these documents were created as jpeg images using WebEQ.

NOTE: XML files must be viewed using Internet Explorer 4.0 or higher.


Description of Holdings

Manuscripts
Collection: Department of Nuclear Engineering, UA 105.16

September 10, 1950
Further Notes on Characteristics of N. C. State Research Reactor from C. K. Beck, A. C. Menius, R. L. Murray [XML] [HTML]
Extent: 6 pp. 229 KB, including 10 images
Calculations on deposition of long-lived fission products and heating after shutdown

January 2, 1951
Letter Radioactivity Laboratories from R. L. Murray [XML] [HTML]
Extent: 2 pp. 81 KB, including 2 images
Report on findings at Oak Ridge X-10 on radiochemical facilities

1951
Memo from R. L. Murray [XML] [HTML]
Extent: 1 p. 39 KB, including 1 image
Report on visit to Knox Concrete, Knoxville, regarding barytes-colemanite

February 5, 1951
NCSC-1 Memo No. 15 Nuclear Reactor Project assignments from C. K. Beck [XML] [HTML]
Extent: 2 pp. 69 KB, including 2 images
Tasks with names of staff members

February 16, 1951
NCSC-3 Internal Design of Reactor from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 2 pp. 92 KB, including 4 images
Data on concrete shield, reflector, thermal column, and lead shield

March 12, 1951
NCSC-7 Radioactive Gas Disposal from R. L. Murray [XML] [HTML]
Extent: 1 p. 15 KB, including 1 image
Summary of calculations

April 2, 1951
NCSC-8 Reactor Period vs. Reactivity from A. C. Menius and R. L. Murray [XML] [HTML]
Extent: 1 p. 57 KB, including 4 images
Application of inhour equation to predict minimum period

April 3, 1951
NCSC-9 Friction Loss in Stack from A. C. Menius [XML] [HTML]
Extent: 2 pp. 29 KB, including 3 images
Calculation of pressure drop in inches of water vs. diameter of stack in feet

April 16, 1951
NCSC-12 Control Rod-Power Characteristics from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 3 pp. 126 KB, including 8 images
Effective k vs. position and power vs. position

April 17, 1951
NCSC-15 Water Window Thickness from A. C. Menius and R. L. Murray [XML] [HTML]
Extent: 3 pp. 141 KB, including 15 images
Calculation of neutron flux from thermal column at observation room window with estimate of necessary thickness

April 16, 1951
NCSC-16 Control Rod Mechanism from A. W. Waltner and N. Underwood [XML] [HTML]
Extent: 1 p. 16 KB, including 1 image
Calculations on Brown recorder motor

April 17, 1951
NCSC-17 Beta Particle Transmission for Aluminum Windows from A. W. Waltner [XML] [HTML]
Extent: 1 p. 23 KB, including 1 image
Use of range-energy relation for design of monitors

April 18, 1951
Memo Rate of Power Rise with Control Rod Removal from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 1 p. 55 KB, including 7 images
Graph of power as a function of rod position and calculation of maximum rate

May 21, 1951
NCSC-19 Effect of Proposed Al Liners in Vicinity of Reactor (incomplete) from A. C. Menius [XML] [HTML]
Extent: 1 p. 56 KB, including 5 images
Calculation of change in neutron properties of graphite

June 6, 1951
NCSC-20 Reactor Size and Mass from R. L. Murray [XML] [HTML]
Extent: 2 pp. 112 KB, including 14 images
Notes that core size need not be increased because of insensitivity of critical mass to water content near minimum

June 14, 1951
(letter) from R. L. Murray [XML] [HTML]
Extent: 2 pp. 36 KB, including 2 images
Reporting on colemanite concrete data from ORNL

June 28, 1951
NCSC-21 Report of Los Alamos Visit June 22, 1951 from A. C. Menius [XML] [HTML]
Extent: 9 pp. 241 KB, including 15 images
Information on control rods, gas disposal, method of filling reactor, boron curtain, cooling coils, graphite stacking, exposure ports, sulphate vs. nitrate, miscellaneous facts, miscellaneous equipment

July 5, 1951
NCSC-23 Effect of Pb and Bismuth in Thermal Column from R. L. Murray [XML] [HTML]
Extent: 2 pp. 108 KB, including 13 images
Calculations on the heavy metal gamma ray shield thickness; conclude that 4 in. of lead would not reduce thermal flux seriously

July 14, 1951
NCSC-25 Reactor Concrete Tests (Preliminary Report) from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 2 pp. 46 KB, including 2 images
Results of tests by C. R. Bramer of Civil Engineering of barytes-colemanite concrete for reactor shield

1951
Concrete Tests--Second Series Report from R. L. Murray [XML] [HTML]
Extent: 2 pp. 39 KB, including 2 images
Tests E-N with different procedures tried

1951
Final Report on Concrete Tests from C. R. Bramer [XML] [HTML]
Extent: 4 pp. 77 KB, including 4 images
Data on all series A-N including comments and recommended mix

July 19, 1951
Comparison of Barytes from Different Sources from A. C. Menius [XML] [HTML]
Extent: 1 p. 19 KB, including 1 image
Densities of samples from Georgia and South Carolina

1951
Memo Report on the weight of barytes needed for the shield from A. C. Menius and R. L. Murray [XML] [HTML]
Extent: 1 p. 14 KB, including 1 image

1951
Memo Calculations of weight and costs of ingredients on heavy concrete for reactor shield from R. L. Murray [XML] [HTML]
Extent: 2 pp. 88 KB, including 7 images

July 26, 1951
NCSC-27 Water Windows from R. L. Murray [XML] [HTML]
Extent: 1 p. 20 KB, including 1 image
Information from Pittsburgh Plate Glass about water tanks

July 31, 1951
NCSC-28 Graphite and Lead Requirements from A. C. Menius and R. L. Murray [XML] [HTML]
Extent: 1 p. 22 KB, including 1 image
Sizes and weights of graphite blocks for reflector and thermal column as information to AEC; note weights of lead for shielding

August 2, 1951
NCSC-29 Weight of Reactor Shield from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 2 pp. 91 KB, including 9 images
Calculations from geometry and densities, around 200 tons

August 9, 1951
NCSC-32 Estimate of Critical Mass from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 2 pp. 52 KB, including 4 images
Calculations based on difference between Los Alamos SUPO and the Raleigh Reactor; recommended cylindrical dimensions

August 30, 1951
NCSC-33 Disturbance of Neutron Flux in Reactor by a Control Rod from R. L. Murray [XML] [HTML]
Extent: 3 pp. 58 KB, including 4 images
Use of one-group theory, Bessel functions. Includes graphs

September 5, 1951
NCSC-34 Shim Widths from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 1 p. 38 KB, including 3 images
Estimates of dimensions of cadmium layer next to reactor core

September 5, 1951
NCSC-35 Boron Curtain from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 1 p. 16 KB, including 1 image
Report on volume of boron carbide needed

October 17, 1951
Stack Meteorology from A. W. Waltner [XML] [HTML]
Extent: 1 p. 19 KB, including 1 image
Information on possible smoke tests based on conference with meteorologist

October 17, 1951
Personnel Monitoring from A. W. Waltner [XML] [HTML]
Extent: 1 p. 18 KB, including 1 image
Information from Brookhaven National Laboratory Health Physics on film badges, pocket dosimeters, etc.

October 17, 1951
Neutron Detectors from A. W. Waltner [XML] [HTML]
Extent: 1 p. 18 KB, including 1 image
Information from Brookhaven on boron neutron detectors, case materials, and dimensions

October 17, 1951
Location of Area Monitors from A. W. Waltner [XML] [HTML]
Extent: 1 p. 18 KB, including 1 image
Information from Brookhaven on suitable heights and distances from reactor

October 17, 1951
Stack Monitoring from A. W. Waltner [XML] [HTML]
Extent: 1 p. 29 KB, including 2 images
Information from Brookhaven on equipment used to circulate, hold, and monitor gases from reactors

October 17, 1951
Ionization Chambers for Area Monitoring from A. W. Waltner [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Information from Brookhaven on instruments used

October 24, 1951
NCSC-36 Special Holding System for Gases from R. L. Murray and A. C. Menius [XML] [HTML]
Extent: 1 p. 30 KB, including 2 images
Report on relation of dimensions and numbers of tanks to attenuate xenon-133 to safe level

November 21, 1951
NCSC-41 Disposal of Radioactive Gases from Reactor from N. Underwood [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Calculations on size of holding tank vs. daily output of xenon-133

December 31, 1951
Memo from R. L. Murray [XML] [HTML]
Extent: 3 pp. 145 KB, including 17 images
Analysis of effect of a series of holding tanks on decay of radioactive gases, especially xenon-133

(no date)
Memo Equilibrium of Radioactive Product of Intermittent Reactor Operation, with errata from R. L. Murray [XML] [HTML]
Extent: 6 pp. 367 KB, including 38 images
Analysis and calculation on effect of cyclic reactor operation

January 16, 1952
Activity of Reactor Cooling Water from R. L. Murray [XML] [HTML]
Extent: 2 pp. 62 KB, including 3 images
Calculations of activation of impurities by reactor thermal neutron flux

February 1952
Memo Information from Oak Ridge February 15-17 from R. L. Murray [XML] [HTML]
Extent: 1 p. 23 KB, including 1 image
Report on discussion with E. P. Blizard of ORNL on shielding and A. D. Callihan on various items

February 1952
1. Control Mechanism 2. Sources from R. L. Murray [XML] [HTML]
Extent: 1 p. 22 KB, including 1 image
Report on visit to Oak Ridge, discussions with Walter Jordan about gears, R. Charpie about neutron sources

February 15, 1952
NCSC-49 memo from N. Underwood [XML] [HTML]
Extent: 3 pp. 65 KB, including 3 images
Report on discussion with people at Oak Ridge Y-12 and X-10 on various topics. A total of 17 conclusions and recommendations

February 29, 1952
Letter from C. K. Beck to N. Underwood and A. W. Waltner [XML] [HTML]
Extent: 1 p. 26 KB, including 1 image
Notes on costs of instrumentation and assignments for implementation

1952
Memo Heat from Fission Product Radioactivity in Reactor from R. L. Murray [XML] [HTML]
Extent: 2 pp. 119 KB, including 13 images
Calculations by John Dee using K. Way formula, with conclusions

May 2, 1952
Memo from R. L. Murray [XML] [HTML]
Extent: 2 pp. 28 KB, including 2 images
List of materials needed for aluminum envelope

May 22, 1952
Memo Instrumentation Requirements for Achieving Critical Mass from N. Underwood, A. W. Waltner, and G. Webb [XML] [HTML]
Extent: 3 pp. 54 KB, including 3 images
Lists fission chambers, boron counters, monitors, etc. with cost estimates

May 29, 1952
Nuclear Reactor Instrumentation from C. K. Beck to N. Underwood, A. W. Waltner, and G. Webb [XML] [HTML]
Extent: 2 pp. 47 KB, including 2 images
Notes need to identify specific components for ordering purposes, with priorities indicated. Difficulties in constructing PCPs mentioned

June 10, 1952
Sampling Tube in Reactor from C. K. Beck to A. C. Menius and R. L. Murray [XML] [HTML]
Extent: 2 pp. 66 KB, including 5 images
Recommends design of sampling system for reactor core fluid

August 4, 1952
Boron for curtain from R. L. Murray [XML] [HTML]
Extent: 1 p. 25 KB, including 1 image
Calculation of amount of boron carbide needed (sketch lacking)

September 10, 1952
Boron-10 Ionization Chambers from N. Underwood [XML] [HTML]
Extent: 1 p. 24 KB, including 1 image
In view of difficulty in local construction of B-10 chambers, recommends purchase from a company

September 26, 1952
Ion Chambers from N. Underwood [XML] [HTML]
Extent: 1 p. 23 KB, including 1 image
Analysis of performance in reactor flux

October 6, 1952
Purchase of Drafting Equipment and Supplies from J. G. Lundholm [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Needs indicated for drafting paper, Leroy pen, with costs listed

October 11, 1952
Siphon Break from R. L. Murray [XML] [HTML]
Extent: 1 p. 13 KB, including 1 image
Information from Noland Co. on back flow preventer

October 13, 1952
Cadmium Sheet from R. L. Murray [XML] [HTML]
Extent: 1 p. 13 KB, including 1 image
Estimate of needs for curtain

1952
From R. L. Murray [XML] [HTML]
Extent: 4 pp. 45 KB, including 4 images
Information on painting of water windows

October 13, 1952
Recorder Usage in Reactor Instrumentation from N. Underwood [XML] [HTML]
Extent: 1 p. 16 KB, including 1 image
Diagram of reactor control panel

October 14, 1952
General Plan for Usage of Panel Space on the Control Panel from N. Underwood [XML] [HTML]
Extent: 1 p. 21 KB, including 2 images
Diagram of the five areas on the panel

October 18, 1952
Gaskets for Water Windows from R. L. Murray [XML] [HTML]
Extent: 2 pp. 18 KB, including 2 images
Report on order for neoprene gaskets

October 18, 1952
Temporary Pulse System for Criticality from N. Underwood [XML] [HTML]
Extent: 1 p. 24 KB, including 2 images
Description of counters--BF3, B lined

October 18, 1952
Galvanometer System from N. Underwood [XML] [HTML]
Extent: 1 p. 18 KB, including 2 images
Diagram

October 18, 1952
Permanent Pulse Channel from N. Underwood [XML] [HTML]
Extent: 1 p. 21 KB, including 2 images
Diagram

October 18, 1952
Block Diagram of Automatic Control System from N. Underwood [XML] [HTML]
Extent: 1 p. 44 KB, including 2 images
Diagram

October 18, 1952
Log and Period System from N. Underwood [XML] [HTML]
Extent: 1 p. 27 KB, including 2 images
Diagram

October 25, 1952
Sewer Monitoring from N. Underwood [XML] [HTML]
Extent: 1 p. 20 KB, including 1 image
Need to remove contamination from monitors and the alternative of sampling

October 25, 1952
NCSC-56 Critical Flow Orifices from R. L . Murray [XML] [HTML]
Extent: 2 pp. 70 KB, including 6 images
Calculation of adiabatic flow by Bernouilli's theorem

January 15, 1953
Reactor Safety Precautions from N. Underwood [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Recommendation of boron "rabbit" for exposure tube

February 25, 1953
NCSC-59 Memorandum on Operating Plans for the Raleigh Research Reactor from C. K. Beck [XML] [HTML]
Extent: 15 pp. 287 KB, including 15 images
Topics include Financial Status, SF Safety and Accountability, Safety Precautions in Reactor Operation, and Miscellaneous (14 pages)

March 17, 1953
Gas Disposal from N. Underwood [XML] [HTML]
Extent: 1 p. 15 KB, including 1 image
Recommends long pipe packed with activated charcoal for radioactive gases

March 23, 1953
Tightness of Control Rods in Sheaths from N. Underwood [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Measurements of force needed to move rods 1 and 2

April 2, 1953
Gas Holding System from R. L. Murray [XML] [HTML]
Extent: 1 p. 39 KB, including 2 images
Sketch of proposed piping and tank system

April 6, 1953
NCSC-60 Control and Safety Rods from R. L. Murray [XML] [HTML]
Extent: 2 pp. 30 KB, including 2 images
Information on dimensions, amounts of boron, and reactivity worth

April 9, 1953
NCSC-61 Antimony-Beryllium Neutron Sources from R. L. Murray [XML] [HTML]
Extent: 2 pp. 43 KB, including 2 images
Data on reactions, radiations, and half-life

May 9, 1953
From Pelle Isberg to Reactor Group [XML] [HTML]
Extent: 3 pp. 51 KB, including 3 images
Discussion of function of sampling system and equipment needed

June 11, 1953
Location of Instruments in the Reactor from N. Underwood and H. A. Lamonds [XML] [HTML]
Extent: 1 p. 14 KB, including 1 image
Recommendations

September 10, 1953
Reactor Operating Procedures (3 p.) from C. K. Beck and Reactor Staff [XML] [HTML]
Extent: 3 pp. 64 KB, including 3 images
Outline of experiments to be done; management responsibilities; maintenance of log books

October 22, 1953
From A. P. Sanders to C. G. Brenneke [XML] [HTML]
Extent: 1 p. 19 KB, including 1 image
Records that reactor is operating without recombiner

1953
Effectiveness of Series Holding Tanks for Radioactive Gases from R. L. Murray [XML] [HTML]
Extent: 4 pp. 293 KB, including 37 images
Mathematical analysis and calculations of approach to equilibrium

October 27, 1953
Control Motors from N. Underwood and A. W. Waltner [XML] [HTML]
Extent: 1 p. 19 KB, including 1 image
Recommendation that orientation of shafts of Brown recorders be changed from vertical to horizontal

October 26, 1953
Control Rod, Safety Rod, and Shim Position Indicators from N. Underwood and A. W. Waltner [XML] [HTML]
Extent: 1 p. 17 KB, including 1 image
Recommendation of selsyn system

1953
Preparation of Uranium Foils from A. W. Waltner [XML] [HTML]
Extent: 1 p. 25 KB, including 1 image
Quotation from book by Rossi and Staub on procedure

1953
From R. L. Murray [XML] [HTML]
Extent: 3 pp. 76 KB, including 3 images
Handwritten data from report (of 52 pages)

1953
No author [XML] [HTML]
Extent: 2 pp. 55 KB, including 2 images
Table comparing Los Alamos and N. C. State reactors in reports LA-394 and "Program Administration and Installation Design of the Nuclear Reactor"

January 7, 1954
From Carey Bostian to Deans, Directors of Research, Department Heads [XML] [HTML]
Extent: 2 pp. 35 KB, including 2 images
Renaming of College Radioisotope Committee to College Committee on Safety and Health for the Nuclear Reactor and Radioisotopes

1954
Memorandum of Responsibilities, Procedures and Regulations Governing Use of Radioactivity on the Campus from no author [XML] [HTML]
Extent: 4 pp. 81 KB, including 4 images
Introduction, responsibilities, general regulations and criteria, consideration of responsibility

February 22, 1954
Reactor Staff Assignments from C. K. Beck [XML] [HTML]
Extent: 2 pp. 40 KB, including 2 images
Notes functions and personnel, including Director, Deputy Director, Reactor Operating Staff, Reactor Supervisor, Reactor Instrumentation Supervisor, Reactor Safety Officer, Reactor Staff

April 1, 1954
NCSC-68 Annual Report to AEC on Raleigh Research Reactor Project from C. K. Beck [XML] [HTML]
Extent: 5 pp. 96 KB, including 5 images
Financial Plan, Personnel, Research and Training Program, Compliance with Commission Requirements, and Operating Data (5 pages)

September 6, 1954
NCSC-84 Emergency Procedures in Case of Catastrophe Involving the Raleigh Research Reactor from C. K. Beck [XML] [HTML]
Extent: 4 pp. 72 KB, including 4 images
Policy and procedures in event of release of radioactive materials outside the reactor building (4 pages)

November 1, 1954
NCSC-90 Additional Flux Measurements on the Raleigh Reactor from A. W. Waltner and I. E. Dayton [XML] [HTML]
Extent: 5 pp. 83 KB, including 5 images
Foil activations taken at a variety of locations--near rods, in beam holes, in glory hole

December 16, 1954
Letter from C. K. Beck to J. G. Lundholm [XML] [HTML]
Extent: 1 p. 21 KB, including 1 image
Requests investigation of recirculating system

December 16, 1954
Letter from C. K. Beck to David Lintz [XML] [HTML]
Extent: 1 p. 24 KB, including 1 image
Request for plan on intermittent sampling of gases and liquids

December 21, 1954
From J. G. Lundholm to C. K. Beck [XML] [HTML]
Extent: 2 pp. 39 KB, including 2 images
Report on effect of letting air into recombiner system and holding barrel. Very low pressure discovered. Holding pool filled.

© 2000 By North Carolina State University. All rights reserved.