summary refs log tree commit diff
path: root/www/text.causal.agency/.gitignore
blob: 37dd51eff70f9f635e14ef4b39720e15b0bbe194 (plain) (blame)
1
2
*.txt
feed.atom
colspan='3' class='logmsg'> 2020-12-16Take username as a required positional argumentJune McEnroe 2020-12-15Reformat STANDARDS sectionJune McEnroe 2020-12-15Add DNS and SRV RFCs to STANDARDSJune McEnroe 2020-12-15Remove dependency on dig/drillJune McEnroe 2020-12-15Add -lresolv on macOS, LinuxJune McEnroe 2020-12-15Implement getservinfo for SRV lookupJune McEnroe 2020-10-29Update README build instructions 1.2June McEnroe 2020-10-29Say OpenSSL in additional permission noticesJune McEnroe 2020-10-27Refactor IMAP structJune McEnroe 2020-10-27Rewrite compat and add configure scriptJune McEnroe 2020-10-24Use open_memstream rather than fmemopenJune McEnroe 2020-06-08Add additional permission for linking with LibreSSLJune McEnroe https://www.gnu.org/licenses/gpl-faq.en.html#GPLIncompatibleLibs 2020-05-05Update email addresses 1.1June McEnroe 2020-05-05Update compat.h for split read/write streamsJune McEnroe 2020-05-05Encode the path as Subject with QJune McEnroe 2020-05-04Clean up notemap with dataCheckJune McEnroe 2020-05-04Update IMAP parserJune McEnroe 2020-04-08Use a real IMAP parserJune McEnroe 2020-01-28Call fopencookie with a+ 1.0June McEnroe This fixes strange behaviour when interleaving reads and writes. 2020-01-28Add arc4random_buf compatibilityJune McEnroe