Commit Graph

71 Commits

Author SHA1 Message Date
e1e4d82684 resx file corrections 2021-06-25 08:22:36 -04:00
509f054961 package UI updates 2021-06-25 08:10:15 -04:00
52bcdb12c5 package management modifications 2021-06-24 18:02:01 -04:00
bfafffd8cb add search to package manager components 2021-06-23 13:00:44 -04:00
c4e6a4af49 fix remaining default resx differences, enhance module message with ability to dismiss, fix issue in ConfigManager.RemoveSetting, introduce package registry service 2021-06-22 14:14:46 -04:00
6bff09d0ca fix Localizer class specification 2021-06-18 16:46:15 -04:00
f7363504c2 Merge branch 'dev' into dev 2021-06-18 15:35:20 -04:00
ae0edcfd2d create default rex files with static keys 2021-06-18 14:45:38 -04:00
72ff6fa0e7 improvements to refresh logic, module template enhancements 2021-06-16 16:31:02 -04:00
8dfe8eba27 fix issue in theme creator 2021-06-01 15:49:06 -04:00
ddd657bfa7 added metadata support for Module and Theme templates 2021-05-31 11:59:19 -04:00
4108c07862 moved Packages folder to secure location 2021-05-27 21:39:43 -04:00
72b06b16cf fix #1272 - add support for ref folder in package installation 2021-05-24 15:50:38 -04:00
5c21ab37ee added PackageName property to IModule and ITheme interfaces to allow creators to specify the Nuget package name associated to a specific module/theme. This is necessary for packages which contain multiple extensions. 2021-05-24 08:59:50 -04:00
cbe843bafc User experience improvements 2021-04-17 19:18:24 -04:00
ec0b317f80 Fix localizer in Admin pages 2021-03-31 00:50:19 +03:00
531cba715e performance and user experience improvements 2021-02-04 08:54:59 -05:00
c86a8cbd2d Fix ResourceKey property 2021-01-05 03:02:02 +03:00
a29d7b524c Localize alert messages in admin pages 2020-12-09 21:12:00 +03:00
5e42ab8cca improve user experience by delegating application restart responsibility to the host user 2020-11-24 16:22:53 -05:00
4599e9a0fc Localize non components for the module definitions pages 2020-11-20 01:39:56 +03:00
a77a86a439 Localize components for the module definitions pages 2020-11-20 01:37:18 +03:00
336550c571 increase wait time for browser redirects during app restarts 2020-07-23 14:39:53 -04:00
f515def414 Html encode job log messages, add new IModule property to allow modules to specify Runtime support, provide feedback during module content import, remove default EditMode option at the Page level (should be implemented at Module level) - resolves issue where Admin modules could not be deleted, include link to Event Log in AddModuleMessage for Error message type, fixed fallback support for themes in siterouter, integrated auth policy into site templates for Module Creator 2020-07-08 19:56:02 -04:00
882412b8ff button/input columns style="width: 1px" 2020-06-18 22:22:16 -07:00
4e6b4a20ef refactoring of #518 to simplify registration of scripts in modules and themes 2020-06-14 12:07:16 -04:00
c4f1d37421 improve user experience after app restarts 2020-06-02 14:21:57 -04:00
3a5b6954e3 fix for #525 when running locally without a network connection 2020-05-28 16:24:22 -04:00
5e04cb18a4 File Manager Tune-up 2020-05-15 08:18:07 +02:00
72995cd8fa added system info admin page/module, improved UI for framework, module, and theme install/upgrade, added version to ModuleDefinitions, fixed bug in logging logic introduced during code standardization 2020-04-20 18:05:37 -04:00
62987ca72f allow users to modify default module names, descriptions, and categories and improve control panel behavior 2020-04-18 10:51:07 -04:00
f56d1fe543 improving admin components 2020-04-17 12:59:53 -04:00
112397c9de fix regression bug related to transition to PermissionNames constants 2020-04-12 10:12:48 -04:00
89066ecfd0 help text update 2020-04-10 21:49:57 -04:00
5af6f7a52d Namespace Fix undo (#340) 2020-04-04 14:06:24 -04:00
71bd3a8d6a Namespace fix (#335) 2020-04-03 17:18:33 -04:00
66ad089088 Refactoring (#314)
* Refactoring

* Refactoring

* Check for a valid email.

* Fixed missing character.

* Moved logic to  the Utilities class.

* Rename template .sql file

* Modified null and empty string check.

* Check for a valid email.

* Fixed missing character.

* Moved logic to  the Utilities class.

* Added Favicon support, Progressive Web App support, page title and url support, and private/public user registration options

* Refactoring

* Refactoring

* Check for a valid email.

* Moved logic to  the Utilities class.

Co-authored-by: Aubrey <aubrey.b@treskcow.tech>
Co-authored-by: MIchael Atwood <matwood@dragonmastery.com>
Co-authored-by: Shaun Walker <shaun.walker@siliqon.com>
2020-03-31 10:21:05 -04:00
1e688dcf5e Fixed some display issues for mobile rendering 2020-03-25 10:54:34 -04:00
65d39974b5 Magic Strings - EntityNames 2020-03-18 09:11:49 +01:00
7feee22b32 EntityNames replacements 2020-03-14 18:16:04 +01:00
eec983707a Merge branch 'master' into NamingFixes 2020-03-14 12:27:34 -04:00
e5fde5a436 Naming fixes 2020-03-14 14:37:51 +01:00
a06ad38432 Naming fixes 2020-03-14 11:07:49 +01:00
b4d3903517 Replace magic strings in other places 2020-03-14 10:12:07 +01:00
155c4e12d9 completed client state invalidation in multi-user environment 2020-03-10 10:37:42 -04:00
00914208ba added image preview to the file manager component 2020-02-22 09:56:28 -05:00
066c616eca authorization changes 2020-02-17 19:48:26 -05:00
6a92c9f764 Folder and file management service 2020-02-11 14:25:38 -05:00
ab564f7244 modified all admin UIs to position action buttons on the left side of grids and implemented ActionDialog throughout rather than dedicated delete components 2019-11-04 23:29:35 -05:00
2e3a4efb74 structured logging 2019-10-22 11:57:28 -04:00