summary refs log tree commit diff
path: root/doc/pdf/.gitignore
diff options
context:
space:
mode:
authorJune McEnroe <june@causal.agency>2020-12-29 17:13:14 -0500
committerJune McEnroe <june@causal.agency>2020-12-29 17:13:14 -0500
commit034c35a61d97bf7817707e044b2f159a7f517c27 (patch)
treeeb39b71e402d610ba3de6d28532159606a7b7396 /doc/pdf/.gitignore
parentMatch function-like macro definitions as IdentifierTag (diff)
downloadsrc-034c35a61d97bf7817707e044b2f159a7f517c27.tar.gz
src-034c35a61d97bf7817707e044b2f159a7f517c27.zip
Match C type declarations as IdentifierTag
Diffstat (limited to 'doc/pdf/.gitignore')
0 files changed, 0 insertions, 0 deletions
16Remove wcwidth portJune McEnroe DYLD_FORCE_FLAT_NAMESPACE no longer exists in macOS 12 so this approach doesn't work anymore. Moved to <https://git.causal.agency/jorts/tree/wcwidth> and compiled into <https://git.causal.agency/jorts/tree/ncurses>. 2022-03-16Remove -j4 from ./PlanJune McEnroe Plan learned to set this automatically! 2022-03-15Rewrite Linux install.sh for DebianJune McEnroe 2022-03-15Remove dashJune McEnroe