Commit History

Author SHA1 Message Date
  Andrew Whatson 6afbc1fb7e Update homepage and artifact host 1 year ago
  Andrew Whatson c961bbeebb Add links to rendered manuals. 1 year ago
  Andrew Whatson b5bf2ee2d6 Add rendered manuals. 1 year ago
  Andrew Whatson 1dd224d5c8 Add a README. 1 year ago
  Andrew Whatson 1ae840bc9b Add a license, extracted from the source. 1 year ago
  Andrew Whatson d5125188be Add a Makefile build system. 1 year ago
  Andrew Whatson 81bd33b8f7 Comment out unimplemented @hrule macro. 1 year ago
  Andrew Whatson 06af849a97 Fix unsupported use of macro for @table formatting. 1 year ago
  Andrew Whatson f38be32f81 Fix inline @tex macros to avoid compilation errors. 1 year ago
  Andrew Whatson 4089d2f8b6 Remove @sub macro, this is now provided by texinfo. 1 year ago
  Taylor R Campbell 5068a26050 Fixed typos of keys `C-c M-e' and `C-c C-e' in section on Emacs support. 17 years ago
  Taylor R Campbell 586aa7eaf3 Added mention of ,USER command to the introduction to using the module system in the command processor. 17 years ago
  Taylor R Campbell b6a50dc74e Expanded on cross-references between ,TRANSLATE command and FILENAMES structure. 18 years ago
  Taylor R Campbell cd9c93ce00 Fixed typo in section on current ports: CURRENT-OUTPUT-PORT returns an output port, not an input port. 18 years ago
  Taylor R Campbell 64f850bd7a Fixed typo in section on POSIX I/O utilities: REMAP-FILE-DESCRIPTORS! has a bang suffix. 18 years ago
  Taylor R Campbell 58aa4dd9fd Fixed typo in section on storing C data in the Scheme heap: S48_EXTRACT_VALUE_POINTER in addition to S48_EXTRACT_VALUE, not the latter twice. 18 years ago
  campbell ed49dcb02f Fixed typo in documentation of DEFINE-STRUCTURE and DEFINE-STRUCTURES, actually to name the latter and not just to repeat the former. 18 years ago
  campbell a1bef0a3d1 Fixed name of array dimension list accessor: ARRAY-SHAPE, not ARRAY-DIMENSIONS. 18 years ago
  campbell f2ba787b29 Fixed three remaining references to cmuscheme48 in command processor sections. 18 years ago
  campbell caf9d1e3c3 Changed `reuse' to have a diaeresis in I/O section. 18 years ago
  campbell 974b4dcae6 Fixed incomplete sentence in section on Pre-Scheme compiler about omission of code in untraced structures. 18 years ago
  campbell 4306303440 Changed internal copyright notices to use @copyright{} instead of (C). 18 years ago
  campbell 90d01b53ae Fixed dynamic loading structure name: LOAD-DYNAMIC-EXTERNALS, not LOAD-DYNAMIC-EXTERNAL. 18 years ago
  campbell ed6877e921 Totally rewrote section on Emacs integration to omit cmuscheme48.el in favour of scheme48.el and also to mention SLIME48 and paredit.el. 18 years ago
  campbell 3a2cbc2560 Bumped Scheme48's age from almost nineteen to almost twenty years. 18 years ago
  campbell a4c9cbf729 Reworked title page to use the low-level commands in order to break the title line properly. 18 years ago
  campbell 7a73eb1e44 Updated copyright years to include 2006. 18 years ago
  campbell 0960406f76 Bumped to first edition. 18 years ago
  campbell 3093a475ff Clarified paragraph that mentions code reloading in Common Lisp systems slightly to indicate that it is in those systems that symbol resolution is fixed at read-time. 18 years ago
  campbell 9ec75098f0 Included omitted word 'in' in paragraph on new condition system. 18 years ago