summaryrefslogtreecommitdiff
path: root/opcodes/tic54x-opc.c
Commit message (Expand)AuthorAgeFilesLines
* Update year range in copyright notice of binutils filesAlan Modra2023-01-011-1/+1
* Update year range in copyright notice of binutils filesAlan Modra2022-01-021-1/+1
* opcodes: tic54x: namespace exported variablesMike Frysinger2021-02-081-7/+7
* Update year range in copyright notice of binutils filesAlan Modra2021-01-011-1/+1
* Update year range in copyright notice of binutils filesAlan Modra2020-01-011-1/+1
* Update year range in copyright notice of binutils filesAlan Modra2019-01-011-1/+1
* Update year range in copyright notice of binutils filesAlan Modra2018-01-031-1/+1
* Update year range in copyright notice of all files.Alan Modra2017-01-021-1/+1
* tic54x: rename typedef of struct symbol_Trevor Saunders2016-05-231-6/+6
* Copyright update for binutilsAlan Modra2016-01-011-1/+1
* ChangeLog rotatation and copyright year updateAlan Modra2015-01-021-1/+1
* Update copyright yearsAlan Modra2014-03-051-1/+1
* update copyright datesAlan Modra2009-09-021-1/+1
* Updated sources to avoid using the identifier name "new", which is aNick Clifton2009-08-291-3/+3
* Change source files over to GPLv3.Nick Clifton2007-07-051-11/+13
* Update the address and phone number of the FSFNick Clifton2005-05-071-2/+2
* Fix tic54x testsuite failures and Lmem disassembly bugs.Timothy Wall2001-11-131-229/+247
* * tic54x-opc.c: Add default initializers to avoid warnings.Andreas Jaeger2001-08-311-325/+325
* Fix typos in ChangeLogs; fix dates in copyright noticesNick Clifton2001-03-131-1/+1
* Replace defines with those from intl/libgettext.h to quieten gcc warnings.Nick Clifton2000-05-301-2/+1
* Support for tic54x target.Timothy Wall2000-05-061-0/+477