|  | 
            
                | 
                                
                                        | 
                                                SSBN-611 USS John Marshall 
                                         |  
                                        | 
                                                Namesake. Named for John Marshall (1755–1835), the Chief Justice of the United States.Ordered. 1 Jul 1959
 Builder. Newport News Shipbuilding and Dry Dock Company
 Laid down. 4 Apr 1960
 Launched. 15 Jul 1961
 Commissioned. 21 May 1962
 Decommissioned. 22 Jul 1992
 Reclassified. Attack submarine, SSN-611, 12 Jan 1981
 Stricken. 22 July 1992
 Fate. Disposed of via Ship and Submarine Recycling Program 29 Mar 1993
 Class and type. Ethan Allen class fleet ballistic missile submarine 1962–1980; Attack submarine 1981–1992
 Displacement. 6,900 tons surfaced 7,900 tons submerged
 Length. 	410 feet 4 inches (125.07 m)
 Beam. 33.1 feet (10.1 m)
 Draft. 27 feet 5 inches (8.36 m)
 Propulsion. S5W reactor – two geared steam turbines – one shaft
 Speed. 16 knots surfaced, 21 knots (24 mph; 39 km/h) submerged
 Test depth. 1,300 feet (400 m)
 Complement. 12 Officers and 128 Enlisted (two crews Blue and Gold)
 Armament:
 16 fleet ballistic missiles (as ballistic missile submarine; deactivated 1981)
 4 × 21 inches (530 mm) torpedo tubes
 
 |  |