A. C. Menius, Jr. Papers 1946-1965

Summary
Contents
Names/subjects
Using these materials
Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.
Creator
Menius, Arthur C. (Arthur Clayton), Jr.
Size
1.25 linear feet (4 archival boxes and oversized materials)
Call number
MC 00141

The collection contains correspondence, reports, graphs, financial records, and information regarding the nuclear reactor project at North Carolina State College, North Carolina State's Physics Department, and nuclear experimentation at Los Alamos. These records include Menius' research and writings regarding the Manhattan Project, general nuclear energy issues, and the nuclear reactor at North Carolina State College.

A. C. Menius, Jr., was a physicist, professor, and dean of the School of Physical and Mathematical Sciences at North Carolina State University in Raleigh, North Carolina.

Biographical/historical note

1916
Born April 30 in Salisbury, North Carolina
1937
Graduated from Catawba College
1942
Received Ph.D. in physics from University of North Carolina in Chapel Hill
1942-1944
Instructor and assistant professor of physics, Clemson College
1945-1946
Senior Physicist and Head of Battery Group of Proximity Fuse Project, Johns Hopkins Applied Physics Laboratory
1946
Married Lucille Clark Varner
1949
Arrived at North Carolina State College to teach in Physics Department
1950-1951
Consultant on nuclear aircraft to Sverdrup and Parcel
1950-1956
Involved in the design, implementation, and operation of the first non-government nuclear reactor in the United States on the North Carolina State College campus
1951-1953
Consultant on reactor design to Propulsion Monsanto Chemical
1953-1955
Graduate administrator of Physics Department, North Carolina State College
1954-1956
Consultant on reactor design to Babcock and Wilcox and American Machine and Foundry
1955-1956
Assistant to Dean of Engineering, School of Engineering, North Carolina State College
1955-1957
Director, Summer Institute on Nuclear Energy for Industry
1956
Appointed head of Physics Department, North Carolina State College
1956-1974
Consultant on lasers, missiles, and instrumentation to United States Army Missile Command
1957-1959
Consultant to United States Atomic Energy Commission
1957-1961
Member, Board of Directors, Aeronautical Electronics, Inc.
1958-1960
Director, ASEE-Atomic Energy Commission Summer Institute in Basic Nuclear Engineering
1959
Awarded Alumni Cup at Catawba College
1960
Appointed first Dean of the School of Physical and Mathematical Sciences, North Carolina State College
1962-1968
Consultant on range development to Pan American Airways
1962-1969
North Carolina State University Council Representative, Oak Ridge Associated Universities
1962-1972
Consultant to Industrial Nucleonics Corporation
1964-1968
Member, Board of Directors, Adams-Millis Company
1968-1969
Vice-Chairman, Oak Ridge Associated Universities Council
1968-1975
Consultant to Frankford Arsenal
1969
Received honorary Doctor of Science degree from Catawba College
1972
Member, Board of Directors, Research Triangle Institute
1981
Retired from North Carolina State University
1996
Died October 13, in Raleigh, North Carolina

Scope/content

The A. C. Menius, Jr. Papers contain material relating to his work as a physicist and professor at North Carolina State University. The bulk of the material is from 1950 to 1956, and reflects his work on the design, implementation, and operation of the first U.S. non-governmental nuclear reactor, which was built on the North Carolina State College campus, as well as the design of a second reactor by Babcock and Wilcox beginning in 1955. The original reactor was dedicated in 1953, and decommissioned in 1956. The Babcock and Wilcox reactor became necessary after the reactor staff discovered a leak in the original reactor. Other members of the reactor teams whose work is reflected in the collection are Clifford Beck, Raymond Murray, Newton Underwood, and Arthur Waltner.

Arrangement

The collection is divided into six series. The Correspondence series primarily relates to the design and construction of the first and second nuclear reactors at North Carolina State College. The Nuclear Reactor Planning, Research, and Operational Materials series contains notes, calculations, reports, and procedures regarding the design and implementation of the nuclear reactors. The Drawings and Schematics series consists of several architectural and construction drawings of selected components of the two nuclear reactors. The North Carolina State College (NCSC) Reports series contains reports written by senior members of the nuclear reactor team regarding its operation. The Safety and Health Committee series documents the work of the committee concerned with safety and health issues regarding the reactor and its use. The University Related Material series consists of material documenting Dr. Menius' work as a professor and administrator within the Department of Physics.

Use of these materials

North Carolina State University does not own copyright to this collection. Individuals obtaining materials from the NC State University Libraries' Special Collections Research Center are responsible for using the works in conformance with United States copyright law as well as any donor restrictions accompanying the materials.

This collection may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations. Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which North Carolina State University assumes no responsibility.

Preferred Citation

[Identification of item], A. C. Menius, Jr. Papers, MC 00141, Special Collections Research Center, North Carolina State University Libraries, Raleigh, NC

Related material

Source of acquisition

Gift from A. C. Menius, Jr., 1981 August 5.

Gift from A. C. Menius, August 1981.

Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.
Correspondence (MC 141 Series 1)

This series includes letters and memoranda by members of the Department of Physics and Nuclear Reactor staff relating to the design and construction of both the original nuclear research reactor and its replacement. It also includes letters on the use of the first reactor for research, and shipment of reactor fuel and components to Oak Ridge, Tennessee after a leak was discovered.

1950-1951
Box 1, Folder 1
1952-1953
Box 1, Folder 2
October 1954-November 1954
Box 1, Folder 3
January 1955-July 1955
Box 1, Folder 4
August 1955-December 1955
Box 1, Folder 5
January 1956-March 1956
Box 1, Folder 6
1957-1960
Box 1, Folder 7
Nuclear Reactor Planning, Research, and Operational Materials and undated 1946-1956 (MC 141 Series 2)

The largest series in the collection, it consists of notes, calculations, reports, and procedures relating to the planning, research, and operation of the first and second nuclear reactors on the North Carolina State College campus. Included are the original proposal for a nuclear reactor at North Carolina State, reports on the program administration and design of the reactor, and a report of a visit to the nuclear reactor at Los Alamos, N.M. Research materials contain calculations and requirements relating to all elements in the design and use of a nuclear reactor, including shielding, materials composition, critical size and mass, bubble effect and gas activity in the reactor. Menius primarily worked on the theoretical calculations for the reactor. Also included are calculations, notes, and reports on the potential for harmful radioactive dosage exposure and safe dismantling and transportation of the first reactor. Operational materials consist of procedure regulations and reports, staff assignments, and reactor staff bulletins.

The series is arranged chronologically and includes many documents with no date.

The original collection contained several spiral notebooks. These have been dismantled for preservation purposes and the notes are now housed in folders.

Pile Kinetics Paper, by L.W. Nordheim , Clinton Laboratories April 1946
Box 1, Folder 8
Proposal of a Nuclear Reactor at North Carolina State College, March 1950
Box 1, Folder 9
Informal Conference on Nuclear Engineering Education and on the Proposed Nuclear Reactor at North Carolina State College April 1950
Box 1, Folder 10
Program Administration and Installation Design of the Nuclear Reactor Project at North Carolina State College July 1950
Box 1, Folder 11
Prior Development and Present Status of the Nuclear Reactor Project at North Carolina State College November 1950
Box 1, Folder 12
U.S. Atomic Energy Commission , Security Questionnaire 1950
Box 1, Folder 13
Spiral Notebook Notes 1950
Box 1, Folder 14
Spiral Notebook Notes: Fission Products, Gaseous Products 1950
Box 1, Folder 15
Beta Particle Transmission for Aluminum Windows April 1951
Box 1, Folder 16
Control and Safety Rods April 1951
Box 1, Folder 17
Friction Loss in Stack April 1951
Box 1, Folder 18
Rate of Power Rise with Control Rod Removal April 1951
Box 1, Folder 19
Water Window Thickness April 1951
Box 1, Folder 20
Concrete June 1951
Box 1, Folder 21
Report of Los Alamos Visit, June 22, 1951 June 1951
Box 1, Folder 22
Comparison of Bartyes from Different Sources July 1951
Box 1, Folder 23
Design of the Nuclear Reactor at North Carolina State College July 1951
Box 1, Folder 24
Exposure Ports July 1951
Box 1, Folder 25
Disturbance of Neutron Flux in Reactor by a Control Rod August 1951
Box 1, Folder 26
Test of Heat Exchanger for H 2 -O 2 Disposal Unit August 1951
Box 1, Folder 27
Shim Widths September 1951
Box 1, Folder 28
Spiral Notebook Notes October 1951
Box 1, Folder 29
Stack Meterology October 1951
Box 1, Folder 30
Boron Curtain 1951
Box 1, Folder 31
Enriched Homogeneous Nuclear Reactor, U.S. Atomic Energy Commission, 1951
Box 1, Folder 32
Gas System 1951
Box 1, Folder 33
Graphite, Lead, and Stainless Steel Requirements 1951
Legal box 2, Folder 1
Rod Removal Rate and General Information Concerning Control Rods at Los Alamos 1951
Legal box 2, Folder 2
Activity of Reactor Cooling Water January 1952
Legal box 2, Folder 3
Envelope Materials May 1952
Legal box 2, Folder 4
Analyses of Uranyl Sulfate and Nitrate (Solid Salts) November 1952
Legal box 2, Folder 5
Reactor Instrumentation 1952
Legal box 2, Folder 6
Antimony-Beryllium Neutron Sources April 1953
Legal box 2, Folder 7
Reactor Operating Procedures September 1953
Legal box 2, Folder 8
Miscellaneous Memoranda to Reactor Staff 1953
Legal box 2, Folder 9
Reactor Staff Assignments February 1954
Legal box 2, Folder 10
Reactor Staff Bulletin, 1-2 1954
Legal box 2, Folder 11
Fission Products Xe 133 and I 131 May 1955
Legal box 2, Folder 12
Study of Incident Involving Fuel Leak in North Carolina State College Reactor June 1955
Legal box 2, Folder 13
Optimization of a Water-Boiler Type Reactor Phase II 20% U 235 Enrichment October 1955
Legal box 2, Folder 14
Specifications on Valve Assemblies for the North Carolina State College Reactor Assembly December 1955
Legal box 2, Folder 15
Application for Reactor Irradiation of Samples 1955
Legal box 2, Folder 16
Babcock and Wilcox Reactor Calculations 1955
Legal box 2, Folder 17
Reactor Staff Bulletin, 1 and 4 1955
Legal box 2, Folder 18
Revised Shielding of the Reactor February 1956
Legal box 2, Folder 19
Activity in Stack Gas, undated
Legal box 2, Folder 20
Activity of Gaseous Products, undated
Legal box 2, Folder 21
Bubble Effect, undated
Legal box 2, Folder 22
Building Evacuation Procedure, undated
Legal box 2, Folder 23
Control Mechanisms and Neutron Sources, undated
Legal box 2, Folder 24
Coolant Pipes, undated
Legal box 2, Folder 25
Core S.S., undated
Legal box 2, Folder 26
Critical Size and Mass, undated
Legal box 2, Folder 27
Effect of P b and Bismuth in Thermal Column, undated
Legal box 2, Folder 28
Effect of Proposed A1 Liners in Vicinity of Reactor, undated
Legal box 2, Folder 29
Effectiveness of Series Holding System for Radioactive Gases, undated
Legal box 2, Folder 30
Equilibrium of Radioactive Product of Intermittent Reactor Operation, undated
Legal box 2, Folder 31
Exposure of Coolant (H 2 O) to Reactor Radiation, undated
Legal box 2, Folder 32
Final Report on Concrete Tests, undated
Legal box 2, Folder 33
Heat from Fission Product Radioactivity in Reactor, undated
Legal box 2, Folder 34
I.D. Tubing Pressure Drop Calculations, undated
Legal box 2, Folder 35
Maximum Plutonium (P u ) Production, undated
Legal box 2, Folder 36
Preparation and Loading of Fuel Storage Tank into Special Shield for Shipment to Oak Ridge, undated
Legal box 2, Folder 37
Preparation of Uranium Foils, undated
Legal box 2, Folder 38
Pressure Necessary to Circulate Coolant, undated
Legal box 2, Folder 39
Pseduo-Adiabetic Chart, undated
Legal box 2, Folder 40
Radioactive "Cloud" and Dosage Calculations, undated
Legal box 2, Folder 41
Reactor Calculations, undated
Legal box 2, Folder 42
Reactor Instrument Check Out Procedure, undated
Legal box 2, Folder 43
Reactor Period vs. Reactivity, undated
Legal box 2, Folder 44
Reflector Thickness, undated
Legal box 2, Folder 45
Shielding, undated
Legal box 2, Folder 46
Slow Neutron Distribution Within Reflector, undated
Legal box 2, Folder 47
Temperature Coefficient, undated
Legal box 2, Folder 48
U-235 Mass-Volume Relations for Uranium Salt Solutions, undated
Legal box 2, Folder 49
Drawings and Schematics (MC 141 Series 3)

This series consists of architectural and construction drawings and schematics of several components of the nuclear reactors. Such components include the catalyst chamber, gas cooler, packed scrubbing tube, and primary condenser. Large scale plans include the H2-O2disposal system, water boiler, reinforcing details for the nuclear reactor building, and the wiring diagram for reactor cubicle.

Catalyst Chamber October 1951
Legal box 2, Folder 50
Condensate Trap October 1951
Legal box 2, Folder 51
Gas Cooler October 1951
Legal box 2, Folder 52
Packed Scrubbing Tube October 1951
Legal box 2, Folder 53
Primary Condenser October 1951
Legal box 2, Folder 54
Water Boiler February 1951
Flat folder 1
Proposed Plan, Hydrogen-Oxygen Disposal (2 sheets) June 1951
Flat folder 1
H 2 -O 2 Disposal System October 1951
Flat folder 1
2MXB and 1/2 H.P. Varidrive Syncrogear Motor October 1951
Flat folder 1
Miscellaneous Steel, Nuclear Reactor Building October 1951
Flat folder 1
Reinforcing, Nuclear Reactor Building October 1951
Flat folder 1
Reinforcing Details, Nuclear Reactor Building October 1951
Flat folder 1
Wiring Diagram for Recorder Cubicle for Nuclear Reactor January 1952
Flat folder 1
Gas Cooler, Babcock and Wilcox August 1955
Flat folder 1
Packed Scrubbing Tube, Babcock and Wilcox August 1955
Flat folder 1
North Carolina State College (NCSC) Reports (MC 141 Series 4)

Includes formal reports by members of the reactor team regarding the operation and procedures of the first reactor and design of the Babcock and Wilcox reactor. Includes first and second annual reports to the U.S. Atomic Energy Commission, and reports concerning the reactor leak in May 1955 and the plans for its repair and removal.

The series is arranged chronologically.

Memorandum on Operating Plans for the Raleigh Research Reactor (Beck) February 1953 (NCSC-59,)
Box 3, Folder 1
An Incident of Polonium Contamination in the Physics Department, Discovered April 10, 1953 (Beck) May 1953 (NCSC-62,)
Box 3, Folder 2
Procedure for Critical Experiment (Murray and Reactor Staff) July 1953 (NCSC-64,)
Box 3, Folder 3
Summary of Early Experiments on Characteristics and Behavior of the Raleigh Research Reactor (Reactor Staff) December 1953 (NCSC-67,)
Box 3, Folder 4
Annual Report to AEC on Raleigh Research Reactor Project (Beck) April 1954 (NCSC-68,)
Box 3, Folder 5
Calculation of Critical Mass of Babcock and Wilcox Reactor (Murray, Menius and Beck) April 1954 (NCSC-69,)
Box 3, Folder 6
Flux Distribution in the Babcock and Wilcox Reactor (Murray and Menius) April 1954 (NCSC-70,)
Box 3, Folder 7
Revision of Reactor Components; Policies and Procedures of Operation (Beck) May 1954 (NCSC-73,)
Box 3, Folder 8
Critical Loading and Flux Distribution in in Babcock and Wilcox Research Reactor (Murray, Menius and Beck) June 1954 (NCSC-74,)
Box 3, Folder 9
Information Relative to Instruction and Research in Nuclear Engineering at North Carolina State College (Beck) July 1954 (NCSC-75,)
Box 3, Folder 10
Optimization of Flux in Homogeneous Water- Moderated, Graphite-Reflected Reactor (Murray and Menius) July 1954 (NCSC-76,)
Box 3, Folder 11
Report on ASEE Summer Institutes on Inclusion of Modern and Solid State Physics in the Curricula of all Engineers (Beck) September 1954 (NCSC-79,)
Box 3, Folder 12
Comments on Nuclear Engineering in the Open Conference (Beck) September 1954 (NCSC-80,)
Box 3, Folder 13
Emergency Procedures in Case of Catastrophe Involving the Raleigh Research Reactor (Beck) September 1954 (NCSC-84,)
Box 3, Folder 14
University Research Reactors: Their Purpose and Potentiality (Beck) October 1954 (NCSC-86,)
Box 3, Folder 15
Control Rod Reactivity Values for Babcock and Wilcox Reactor (Murray and Menius) October 1954 (NCSC-87,)
Box 3, Folder 16
Temporary Loss of Reactivity Due to Precipitation of Fuel in the Raleigh Research Reactor (Beck) November 1954 (NCSC-88,)
Box 3, Folder 17
Additional Flux Measurements on the Raleigh Reactor (Waltner and Dayton) November 1954 (NCSC-90,)
Box 3, Folder 18
Effect of Shims on Babcock and Wilcox Research Reactor (Murray and Menius) November 1954 (NCSC-91,)
Box 3, Folder 19
Second Annual Report to Atomic Energy Commission on the Raleigh Research Reactor Project (Beck) May 1955 (NCSC-103,)
Box 3, Folder 20
Evidences of a leak in the Gas System of the Raleigh Research Reactor; Plans for Repair (Beck) June 1955 (NCSC-104,)
Box 3, Folder 21
Further Data on Reactor Operations up to Removal of Fuel from the Fuel Cylinder (Reactor Staff) August 1955 (NCSC-108,)
Box 3, Folder 22
Memo on Proposed Gamma Irradiation Facility (Beck) September 1955 (NCSC-113,)
Box 3, Folder 23
Conference with Babcock and Wilcox on Reactor Design (Beck) November 1955 (NCSC-118,)
Box 3, Folder 24
Current Status of Plans for Revised Physical Facilities of the Raleigh Research Reactor (Beck) February 1956 (NCSC-129,)
Box 3, Folder 25
Safety and Health Committee 1953-1958 (MC 141 Series 5)

This series consists of correspondence, weekly reports, meeting minutes, and memoranda relating to the work of the committee regarding safety and health issues surrounding the reactor project. Also included is correspondence relating to a group of consultants sent to advise the Safety and Health Committee on their responsibility for encouraging research on nuclear radiation and all matters that might involve radiological safety and public health.

Correspondence
1953-1954
Box 3, Folder 26
January 1955-April 1955
Box 3, Folder 27
May 1955
Box 3, Folder 28
June 1955
Box 3, Folder 29
July 1955
Box 3, Folder 30
August 1955-September 1955
Box 3, Folder 31
October 1955
Box 3, Folder 32
November 1955-December 1955
Box 3, Folder 33
1956-1958
Box 3, Folder 34
Minutes
December 1954-February 1956
Box 3, Folder 35
Weekly Reports of the Radiological Safety Officer
1955
Box 3, Folder 36
1956
Box 3, Folder 37
University Related Material 1949-1965 (MC 141 Series 6)

Includes correspondence and reports relating to Menius' work as a professor and administrator within the Department of Physics at North Carolina State University. Contains curriculum requirements for students in nuclear engineering, letters of recommendation by Menius for former students, vitae and correspondence relating to his work on a search committee for a new Head of the Department of Chemistry, and material relating to two nuclear power short courses for industry.

Letters of Recommendation 1949-1958
Box 4, Folder 1
School of Engineering, Graduate Requirements 1949-1954
Box 4, Folder 2
Nuclear Engineering, Curriculum in 1950
Box 4, Folder 3
Correspondence, Graduate School 1953-1958
Box 4, Folder 4
Graduate Staff Meetings, Minutes 1954
Box 4, Folder 5
Nuclear Engineering: An Introduction to the Applications of Nuclear Energy (Raymond L. Murray) 1954
Box 4, Folder 6
Nuclear Power Short Course 1955-1956
Box 4, Folder 7
Search Committee, Department of Chemistry Head 1959-1960
Box 4, Folder 8
Faculty Television Lecture, "Science: Its Past, Your Future," 1965
Box 4, Folder 9
Training Opportunities in a Nuclear Research Center (Raymond L. Murray), undated
Box 4, Folder 10
Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.

Access to the collection

This collection is open for research; access requires at least 48 hours advance notice. Because of the nature of certain archival formats, including digital and audio-visual materials, access to digital files may require additional advanced notice.

For more information contact us via mail, phone, or our web form.

Mailing address:
Special Collections Research Center
Box 7111
Raleigh, NC, 27695-7111

Phone: (919) 515-2273

Preferred Citation

[Identification of item], A. C. Menius, Jr. Papers, MC 00141, Special Collections Research Center, North Carolina State University Libraries, Raleigh, NC

Use of these materials

North Carolina State University does not own copyright to this collection. Individuals obtaining materials from the NC State University Libraries' Special Collections Research Center are responsible for using the works in conformance with United States copyright law as well as any donor restrictions accompanying the materials.

This collection may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations. Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which North Carolina State University assumes no responsibility.