Skip to content

Latest commit

 

History

History
78 lines (54 loc) · 3.64 KB

CHANGELOG.md

File metadata and controls

78 lines (54 loc) · 3.64 KB

0.3.1 (2024-09-16)

Added

  • A check to the RMT consolidation algorithm to skip invalid file extensions

Fixed

  • The software version in the project TOML

Modified

  • The README to add the C5-DEC (beta) logo

0.3 (2024-09-15)

Added

  • A resource management tool (RMT) and cost report computation feature to the project management (PM) module
  • A dedicated RMT analysis spreadsheet for obtaining a quick overview: c5dec/assets/costrep/c5dec-rmt-analysis.xlsx
  • A new command to the CLI for running the cost report computation feature
  • RMT parameterization file (rmt-params.xlsx) to the c5dec/assets/tshparams folder
  • An example time sheet input file (tsh.xlsx) to the c5dec/input folder
  • Automation code to the Quarto-based C5-DEC DocEngine for generating Quarto tables from spreadsheets
  • Unit tests for the time report assistant component of the PM module
  • A unit test suite runner shell script
  • A user manual section to the PM page describing the RMT cost report feature
  • New software design schematics related to the CCT module

Fixed

  • Deployment scripts bug not allowing modification of specs: docs volume mapping
  • Settings module to fix a bug preventing unit test suites to run (relative path)
  • Time report assistant unit tests to compute the correct path

Modified

  • Project resource management tool (RMT) module behavior so it always picks up input files/folders from the c5dec/input folder
  • RMT CLI commands and TUI mini apps accordingly to use the new input retrieval mechanism
  • Deployment scripts to improve customization
  • Updated the technical specifications and traceability HTML publication following the inclusion of previously missing SWD items

0.2 (2024-07-19)

Added

  • Support for parsing Common Criteria 2022 release (CC2022R1)
  • Dedicated object-oriented data structures to the CCT module to handle CC 2022
  • Graphical user interface (GUI) in the form of a web application
  • GUIs for the CCT browser and CC evaluation laboratory submodules
  • C5-DEC DocEngine publishing feature based on Quarto for both generic report and ETR generation
  • Dedicated data structures and algorithms for handling evaluation checklist creation in a structured format, e.g., csv and spreadsheets
  • Feature to create CEM evaluation checklist spreadsheets that can be parsed by the DocEngine (exposed via both the CLI and the GUI)
  • Dedicated C5-DEC publish function exposed via the CLI as a wrapper, complementing and improving the underlying Doorstop-based mechanism to publish technical specifications in HTML and Markdown
  • Docker-based deployment solution for end-users, along with build and executable scripts
  • test reports to the technical specifications (tra and trb under docs).

Fixed

  • Bugs in the CCT module, largely rooted in inconsistent data structure tracking and life cycle management, e.g., CC XML tree loaded several times
  • Bugs in the CLI checklist creation function
  • Errors in the technical specifications encodings, now stored under docs/specs

Modified

  • The CCT module to add support for setting parameters for the ETR CLI handler and CC release selection via user-accessible YAML configuration file
  • Heavily refactored and improved the CCT module, e.g., use of constants to handle paths, folders, use of os.path.join to ensure cross-platform path management
  • The specifications folder name (reqs to specs)
  • Dev container Docker file to include pipx, git repo creation and poetry installation
  • technical specifications under the docs folder to update all schematics, requirements and test cases

Deleted

  • Rendered schematics stored under docs/sdd/images

0.1 (2023-12-01)

  • Initial release of C5-DEC CAD